MB WHOLESALE INC.

Name: | MB WHOLESALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2004 (21 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3137348 |
ZIP code: | 11219 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1584 52ND STREET, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1584 52ND ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINA BLACK | DOS Process Agent | 1584 52ND STREET, BROOKLYN, NY, United States, 11219 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MINA BLACK | Chief Executive Officer | 1584 52ND ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2008-07-21 | Address | 3510 BAIN BRIDGE AVE, STE 5E, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2008-07-21 | Address | 3510 BAIN BRIDGE AVE, STE 5E, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2008-03-20 | 2008-07-16 | Name | CHANADA ENTERPRISE INC. |
2008-03-20 | 2008-07-16 | Address | 3510 BAIN BRIDGE AVE, STE 5E, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2007-03-28 | 2008-03-20 | Name | NEW PLATINUM CONSTRUCTION INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2135824 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
080721002664 | 2008-07-21 | AMENDMENT TO BIENNIAL STATEMENT | 2006-12-01 |
080716000380 | 2008-07-16 | CERTIFICATE OF AMENDMENT | 2008-07-16 |
080321002101 | 2008-03-21 | AMENDMENT TO BIENNIAL STATEMENT | 2006-12-01 |
080320000871 | 2008-03-20 | CERTIFICATE OF AMENDMENT | 2008-03-20 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State