MILDRED'S FOR FINE LINENS, INC.

Name: | MILDRED'S FOR FINE LINENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1973 (52 years ago) |
Date of dissolution: | 19 Jul 2017 |
Entity Number: | 255087 |
ZIP code: | 11563 |
County: | Kings |
Place of Formation: | New York |
Address: | 147 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL REICHMAN | Chief Executive Officer | 147 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
PAUL REICHMAN | DOS Process Agent | 147 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-12 | 2007-02-15 | Address | 4612 13 AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2007-02-15 | Address | 80 WOODMERE BLVD SOUTH, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2003-06-12 | 2007-02-15 | Address | 80 WOODMERE BLVD SOUTH, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1973-02-27 | 2003-06-12 | Address | 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170719000005 | 2017-07-19 | CERTIFICATE OF DISSOLUTION | 2017-07-19 |
120924002005 | 2012-09-24 | BIENNIAL STATEMENT | 2011-02-01 |
090206002229 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070215002621 | 2007-02-15 | BIENNIAL STATEMENT | 2007-02-01 |
050318002849 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State