Name: | MESERON SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1969 (56 years ago) |
Entity Number: | 275102 |
ZIP code: | 11548 |
County: | Queens |
Place of Formation: | New York |
Address: | STEPHEN AITKEN, P.O. BOX 278, GREENVALE, NY, United States, 11548 |
Principal Address: | 3 CARMAN ROAD, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN AITKEN | Chief Executive Officer | 3 CARMAN ROAD, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STEPHEN AITKEN, P.O. BOX 278, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
1969-04-08 | 1995-05-19 | Address | 85-81 115TH ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171026000246 | 2017-10-26 | ANNULMENT OF DISSOLUTION | 2017-10-26 |
20070514037 | 2007-05-14 | ASSUMED NAME LLC INITIAL FILING | 2007-05-14 |
DP-1283498 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
950519002018 | 1995-05-19 | BIENNIAL STATEMENT | 1993-04-01 |
A604944-3 | 1979-09-11 | CERTIFICATE OF AMENDMENT | 1979-09-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State