PROJECTS M&R, INC.

Name: | PROJECTS M&R, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2002 (23 years ago) |
Entity Number: | 2792274 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 23 BOBOLINK LANE, LEVITTOWN, NY, United States, 11756 |
Address: | 585 STEWART AVENUE, SUITE 326, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOSEPH A. FISHER, ESQ. | DOS Process Agent | 585 STEWART AVENUE, SUITE 326, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THOMAS S MULDER | Chief Executive Officer | 23 BOBOLINK LANE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-04 | 2025-06-10 | Address | 23 BOBOLINK LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-23 | 2025-06-10 | Address | 585 STEWART AVENUE, SUITE 326, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610000753 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
140904002009 | 2014-09-04 | BIENNIAL STATEMENT | 2014-07-01 |
020723000153 | 2002-07-23 | CERTIFICATE OF INCORPORATION | 2002-07-23 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State