Name: | MCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 354183 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 747 HOME STREET, ELMONT, NY, United States, 11003 |
Principal Address: | 747 HOME ST, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCE CORP. | Agent | 730 HOME STREET, ELMONT, NY, 11003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 747 HOME STREET, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
MARIO CAVALLUZZO | Chief Executive Officer | 747 HOME ST, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-09 | 2008-10-07 | Address | 730 HOME ST, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1998-10-09 | 2010-10-07 | Address | 730 HOME ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2008-10-07 | Address | 730 HOME STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1993-10-14 | 1998-10-09 | Address | 730 HOME STREET, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-14 | Address | 730 HOME ST., ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098096 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
101007002927 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
081007002477 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061004002838 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
20050303051 | 2005-03-03 | ASSUMED NAME CORP INITIAL FILING | 2005-03-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State