Name: | M.R.E. HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2003 (22 years ago) |
Entity Number: | 2975874 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E 69TH ST 39A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARRIE CHIANG | DOS Process Agent | 200 E 69TH ST 39A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CARRIE CHIANG | Chief Executive Officer | 200 E 69TH ST 39A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-27 | 2014-03-10 | Address | 475 PARK AVE S, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-12-19 | 2011-12-27 | Address | 130 W 42ND ST, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-03-29 | 2014-03-10 | Address | 475 PARK AVE SOUTH, 24/FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2014-03-10 | Address | 475 PARK AVE SOUTH, 24/FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2007-03-29 | Address | C.O DITSKY, 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122002152 | 2022-11-22 | BIENNIAL STATEMENT | 2021-11-01 |
140310002483 | 2014-03-10 | BIENNIAL STATEMENT | 2013-11-01 |
111227002045 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
091123002481 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
071219002107 | 2007-12-19 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State