MEF ENTERPRISES, INC.

Name: | MEF ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2004 (21 years ago) |
Entity Number: | 3073764 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 112, E. NORTHPORT, NY, United States, 11731 |
Principal Address: | 1 HEWITT SQ, SUITE 232, EAST NORTHPORT, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINA EL HELWI | Chief Executive Officer | 1 HEWITT SQ, SUITE 232, E NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
LINA EL HELWI | DOS Process Agent | P.O. BOX 112, E. NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
LINA EL HELWI | Agent | 305 11TH AVE., E. NORTHPORT, NY, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-27 | 2025-05-16 | Address | 1 HEWITT SQ, SUITE 232, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2004-07-02 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-02 | 2025-05-16 | Address | 305 11TH AVE., E. NORTHPORT, NY, 11731, USA (Type of address: Registered Agent) |
2004-07-02 | 2025-05-16 | Address | P.O. BOX 112, E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000750 | 2025-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-17 |
140718006267 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120806002033 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100720002137 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
060727002553 | 2006-07-27 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State