Name: | MAINLAND EQUITY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 2006 (19 years ago) |
Date of dissolution: | 07 Nov 2014 |
Entity Number: | 3366120 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-23 123 RD ST, SOUTH OZONE PARK, NY, United States, 10038 |
Principal Address: | 111-23 123 RD ST, SOUTH OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111-23 123 RD ST, SOUTH OZONE PARK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
NARAISH PERSAUD | Chief Executive Officer | 111-23 123 RD ST, SOUTH OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-22 | 2010-05-21 | Address | 111-23 123RD ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2008-05-22 | 2010-05-21 | Address | 111-23 123RD ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
2006-05-23 | 2010-05-21 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107000039 | 2014-11-07 | CERTIFICATE OF DISSOLUTION | 2014-11-07 |
100521002003 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080522002885 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060523000916 | 2006-05-23 | CERTIFICATE OF INCORPORATION | 2006-05-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State