M.Y.C. INGREDIENTS, LTD.

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
Name | Role | Address |
---|---|---|
MINDY COHEN | Chief Executive Officer | 72-10 112TH ST, STE A, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72-10 112TH ST, SUITE A, FOREST HILLS, NY, United States, 11375 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State