Name: | MALE ATTITUDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 279728 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | GEORGE D HENNIG, 2084 86TH ST, BROOKLYN, NY, United States, 11214 |
Principal Address: | 61 LEWISTON ST, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GEORGE D HENNIG, 2084 86TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
GEORGE D HENNIG | Chief Executive Officer | 2084 86TH ST, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-09 | 2003-07-16 | Address | 2084 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2001-07-09 | 2003-07-16 | Address | 61 LEWISTON ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1999-12-02 | 2003-07-16 | Address | GEORGE D. HENNIG, 2084 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1969-07-16 | 1999-12-02 | Address | 3925 LAUREL AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097395 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030716002838 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
010709002063 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
C301660-2 | 2001-04-26 | ASSUMED NAME CORP INITIAL FILING | 2001-04-26 |
991202000425 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
770439-6 | 1969-07-16 | CERTIFICATE OF INCORPORATION | 1969-07-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State