Name: | MEM VOOV MATYS WEISER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2002 (23 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2752388 |
ZIP code: | 10977 |
County: | Kings |
Place of Formation: | New York |
Address: | 6 STYSLY LANE, SPRING VALLEY, NY, United States, 10977 |
Contact Details
Phone +1 718-854-8613
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACIEJ WOJTASIK | Chief Executive Officer | 6 STYSLY LANE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 STYSLY LANE, SPRING VALLEY, NY, United States, 10977 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1110931-DCA | Inactive | Business | 2003-02-04 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-08 | 2005-02-16 | Address | 951 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091669 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080404002560 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060629002891 | 2006-06-29 | BIENNIAL STATEMENT | 2006-04-01 |
050216002243 | 2005-02-16 | BIENNIAL STATEMENT | 2004-04-01 |
020408000505 | 2002-04-08 | CERTIFICATE OF INCORPORATION | 2002-04-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
559968 | TRUSTFUNDHIC | INVOICED | 2003-02-04 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
559970 | RENEWAL | INVOICED | 2003-02-04 | 125 | Home Improvement Contractor License Renewal Fee |
559969 | LICENSE | INVOICED | 2002-05-24 | 50 | Home Improvement Contractor License Fee |
559967 | FINGERPRINT | INVOICED | 2002-05-23 | 50 | Fingerprint Fee |
559966 | TRUSTFUNDHIC | INVOICED | 2002-05-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State