Search icon

MESEROLE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MESEROLE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2005 (20 years ago)
Date of dissolution: 11 Jun 2014
Entity Number: 3171546
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 176 JAVA ST., 2ND FL., SUITE 4, BROOKLYN, NY, United States, 11222
Principal Address: 176 JAVA ST,2ND FL, SUITE4, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 JAVA ST., 2ND FL., SUITE 4, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MACIEJ DEBEK Chief Executive Officer 7600 SHORE FRONT PKWY, APT 12F, ARVERNE, NY, United States, 11692

History

Start date End date Type Value
2011-03-28 2013-03-20 Address 179 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2011-03-28 2012-08-07 Address 179 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2009-03-10 2011-03-28 Address 40 WATERSIDE PLAZA, APT 27D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-03-16 2011-03-28 Address 179 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2007-03-16 2009-03-10 Address 7501 AQUATIC DR, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140611000426 2014-06-11 CERTIFICATE OF DISSOLUTION 2014-06-11
130320006342 2013-03-20 BIENNIAL STATEMENT 2013-03-01
120807000879 2012-08-07 CERTIFICATE OF CHANGE 2012-08-07
110328002173 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090310002233 2009-03-10 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State