Search icon

M.Y.C. INGREDIENTS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: M.Y.C. INGREDIENTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (23 years ago)
Entity Number: 2835093
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 72-10 112TH ST, SUITE A, FOREST HILLS, NY, United States, 11375
Principal Address: 72-10 112TH STE, STE A, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINDY COHEN Chief Executive Officer 72-10 112TH ST, STE A, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-10 112TH ST, SUITE A, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
030493454
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-31 2008-12-29 Address 72-10 112TH STE, STE A, FORES HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-05-05 2006-10-31 Address 3590C OCEANSIDE RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2005-05-05 2006-10-31 Address 3590C OCEANSIDE RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2002-11-15 2008-12-29 Address 570 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106006556 2012-11-06 BIENNIAL STATEMENT 2012-11-01
081229002755 2008-12-29 BIENNIAL STATEMENT 2008-11-01
061031002809 2006-10-31 BIENNIAL STATEMENT 2006-11-01
050505002446 2005-05-05 BIENNIAL STATEMENT 2004-11-01
021115000417 2002-11-15 CERTIFICATE OF INCORPORATION 2002-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State