Name: | MRL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2003 (22 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 2951070 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 22 CRAESCOT WAY, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LAVELLE | DOS Process Agent | 22 CRAESCOT WAY, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
MICHAEL LAVELLE | Chief Executive Officer | 22 CRAESCOT WAY, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-10 | 2025-01-09 | Address | 22 CRAESCOT WAY, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2003-09-08 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-08 | 2025-01-09 | Address | 22 CRAESCOT WAY, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002482 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
051110002440 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
030908000550 | 2003-09-08 | CERTIFICATE OF INCORPORATION | 2003-09-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State