Search icon

MNA GLOBAL, INC.

Company Details

Name: MNA GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3460285
ZIP code: 11225
County: Kings
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 350 LEFFERTS AVE, #3K, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 LEFFERTS AVE, #3K, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
MENASHE AMITAY Chief Executive Officer 350 LEFFERTS AVE, #3K, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2007-01-10 2009-02-06 Address 350 LEFFERTS AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2153838 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090206002050 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070110000413 2007-01-10 CERTIFICATE OF INCORPORATION 2007-01-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2770675010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MNA GLOBAL, INC.
Recipient Name Raw MNA GLOBAL, INC.
Recipient DUNS 612793906
Recipient Address 350 LEFFERTS AVE APT 3K, BROOKLYN, KINGS, NEW YORK, 11225-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State