Search icon

MECCA ELECTRONICS INDUSTRIES, INC.

Company Details

Name: MECCA ELECTRONICS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1974 (51 years ago)
Entity Number: 356344
ZIP code: 33324
County: Queens
Place of Formation: New York
Address: 8201 PETERS ROAD STE 1000, STE 1000, plantation, FL, United States, 33324

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF WALKER Chief Executive Officer 8201 PETERS ROAD, STE 1000, PLANTATION, FL, United States, 33324

DOS Process Agent

Name Role Address
MIKE PAULHUS DOS Process Agent 8201 PETERS ROAD STE 1000, STE 1000, plantation, FL, United States, 33324

Form 5500 Series

Employer Identification Number (EIN):
132809495
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-17 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Address 1401 NW 136 AVE, STE 100, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 8201 PETERS ROAD, STE 1000, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231117000762 2023-11-17 BIENNIAL STATEMENT 2022-11-01
220702001326 2022-07-02 BIENNIAL STATEMENT 2020-11-01
200908060350 2020-09-08 BIENNIAL STATEMENT 2018-11-01
161102006562 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007728 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State