Search icon

MEBCO SERVICES INCORPORATED

Company Details

Name: MEBCO SERVICES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653594
ZIP code: 10022
County: New York
Place of Formation: New York
Address: EDWARDS ANGELL PALMOR & DODGE, 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Principal Address: 30 WINDERMORE AVE, GREENWOOD LAKE, NY, United States, 10925

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LESLIE LEVINSON, ESQ. DOS Process Agent EDWARDS ANGELL PALMOR & DODGE, 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARY E B COMERFORD Chief Executive Officer 30 WINDERMORE AVE, GREENWOOD LAKE, NY, United States, 10925

History

Start date End date Type Value
2007-08-20 2009-08-27 Address 95 WINDERMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
2007-08-20 2009-08-27 Address 95 WINDMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
2003-07-24 2007-08-20 Address 30 WINDERMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
2003-07-24 2007-08-20 Address 30 WINDERMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
2001-06-22 2009-08-27 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090827002259 2009-08-27 BIENNIAL STATEMENT 2009-06-01
070820002726 2007-08-20 BIENNIAL STATEMENT 2007-06-01
050927002117 2005-09-27 BIENNIAL STATEMENT 2005-06-01
030724002330 2003-07-24 BIENNIAL STATEMENT 2003-06-01
010622000536 2001-06-22 CERTIFICATE OF INCORPORATION 2001-06-22

Date of last update: 23 Feb 2025

Sources: New York Secretary of State