MEDALLION HOME IMPROVEMENTS, INC.

Name: | MEDALLION HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2005 (21 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 3146771 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 ROSE PL, GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | 50 ROSE PLACE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEDALLION HOME IMPROVEMENTS, INC. | DOS Process Agent | 50 ROSE PL, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
BRIAN FALGOUST | Chief Executive Officer | 50 ROSE PLACE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2023-07-16 | Address | 50 ROSE PL, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2015-01-26 | 2021-01-04 | Address | 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2015-01-26 | 2023-07-16 | Address | 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2009-04-15 | 2015-01-26 | Address | 250 FULTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2009-04-15 | 2015-01-26 | Address | 250 FULTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230716000413 | 2023-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-04 |
210104063206 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
150126006555 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130123002102 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110114003171 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State