Search icon

MCL LIMOUSINE SERVICES, INC.

Company Details

Name: MCL LIMOUSINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2004 (21 years ago)
Date of dissolution: 15 Jan 2013
Entity Number: 3023994
ZIP code: 10038
County: New York
Place of Formation: New York
Address: ATTN: CHRISTOPHER HO, CPA, 22 CHATHAM SQUARE / 2ND FL, NEW YORK, NY, United States, 10038
Principal Address: 22 CHATHAM SQUARE / 2ND FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD LOW Agent 22 CHATHAM SQUARE 2 FL, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHRISTOPHER HO, CPA, 22 CHATHAM SQUARE / 2ND FL, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
RICHARD LOW Chief Executive Officer 22 CHATHAM SQUARE / 2ND FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2012-01-11 2012-07-09 Address 22 CHATHAM SQUARE 2 FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-10-08 2012-01-11 Address PIKE & PIKE, P.C., 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2010-04-08 2012-07-09 Address 33-38 FARRINGTON ST, 4A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2010-04-08 2012-07-09 Address 33-38 FARRINGTON ST, 4A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-06-05 2012-01-11 Address 33-38 FARRINGTON ST 4 FLOOR, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2009-06-05 2010-10-08 Address 33-38 FARRINGTON STREET 4 FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-03-13 2009-06-05 Address 135-15 37TH AVE, 2B, NEW YORK, NY, 11354, USA (Type of address: Service of Process)
2008-03-13 2010-04-08 Address 135-15 37TH AVE, 2B, NEW YORK, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-04-08 Address 135-15 37TH AVE, 2B, NEW YORK, NY, 11354, USA (Type of address: Principal Executive Office)
2006-03-30 2008-03-13 Address 1319-15 37TH AVE, 2B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130115000126 2013-01-15 CERTIFICATE OF DISSOLUTION 2013-01-15
120709002724 2012-07-09 BIENNIAL STATEMENT 2012-03-01
120111000046 2012-01-11 CERTIFICATE OF CHANGE 2012-01-11
101008000183 2010-10-08 CERTIFICATE OF CHANGE 2010-10-08
100408002029 2010-04-08 BIENNIAL STATEMENT 2010-03-01
090605000285 2009-06-05 CERTIFICATE OF CHANGE 2009-06-05
080313002976 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060330003085 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040309000911 2004-03-09 CERTIFICATE OF INCORPORATION 2004-03-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State