Name: | MITCHELL MEISLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1999 (25 years ago) |
Date of dissolution: | 02 Feb 2005 |
Entity Number: | 2431750 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 350 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MITCHELL MEISLER | Chief Executive Officer | C/O C.E. UNDERBURG, TOWBIN, 350 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-22 | 2001-10-03 | Address | 350 FIFTH AVE. SUITE 6304, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050202000527 | 2005-02-02 | CERTIFICATE OF MERGER | 2005-02-02 |
031001002202 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011003002751 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991026000800 | 1999-10-26 | CERTIFICATE OF AMENDMENT | 1999-10-26 |
991022000271 | 1999-10-22 | CERTIFICATE OF INCORPORATION | 1999-10-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State