MERCURY PHOTO ENGRAVERS CORP.

Name: | MERCURY PHOTO ENGRAVERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1969 (56 years ago) |
Date of dissolution: | 22 Oct 2007 |
Entity Number: | 286424 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | New York |
Address: | 1667 PERSHING ST, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1667 PERSHING ST, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
ANTHONY J FERRARA | Chief Executive Officer | 1667 PERSHING ST, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-11 | 2003-12-03 | Address | 194 HORTON AVE, LYNBROOK, NY, 11563, 2331, USA (Type of address: Chief Executive Officer) |
1997-12-10 | 2000-01-11 | Address | 194 HORTON AVE, LYNBROOK, NY, 11563, 2331, USA (Type of address: Chief Executive Officer) |
1993-12-08 | 1997-12-10 | Address | 194 HORTON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-12-08 | 2003-12-03 | Address | 194 HORTON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1993-12-08 | 2003-12-03 | Address | 194 HORTON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071022000179 | 2007-10-22 | CERTIFICATE OF DISSOLUTION | 2007-10-22 |
060117002309 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031203002756 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
C310163-1 | 2001-12-14 | ASSUMED NAME CORP INITIAL FILING | 2001-12-14 |
011128002064 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State