Name: | MENSCH MILLWORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2007 (18 years ago) |
Entity Number: | 3538030 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 170 WESLEY STREET, SOUTH HACKENSACK, NJ, United States, 07606 |
Address: | 8 ADAMS PL, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 ADAMS PL, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ROBERT MENSCH | Chief Executive Officer | 170 WESLEY STREET, SOUTH HACKENSACK, NJ, United States, 07606 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2021-06-14 | Address | 170 WESLEY STREET, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Service of Process) |
2015-06-01 | 2017-06-02 | Address | 419 PARK AVE FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2017-06-02 | Address | 419 PARK AVE FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-06-12 | 2015-06-01 | Address | 22-26 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2009-06-12 | 2015-06-01 | Address | 22-26 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210614000508 | 2021-06-14 | CERTIFICATE OF CHANGE | 2021-06-14 |
210602060005 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603060410 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006006 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006051 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State