Name: | MEISLIN CNY SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2008 (17 years ago) |
Date of dissolution: | 10 Sep 2021 |
Entity Number: | 3653249 |
ZIP code: | 30518 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5677 GRINDSTONE DRIVE, BUFORD, GA, United States, 30518 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEISLIN CNY SALES, INC. | DOS Process Agent | 5677 GRINDSTONE DRIVE, BUFORD, GA, United States, 30518 |
Name | Role | Address |
---|---|---|
MARTIN MELSLIN | Chief Executive Officer | 5677 GRINDSTONE DRIVE, BUFORD, GA, United States, 30518 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-02 | 2022-05-18 | Address | 5677 GRINDSTONE DRIVE, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2022-05-18 | Address | 5677 GRINDSTONE DRIVE, BUFORD, GA, 30518, USA (Type of address: Service of Process) |
2018-04-17 | 2020-04-02 | Address | 48 PIEDMONT DR, WINDER, GA, 30680, USA (Type of address: Service of Process) |
2018-04-17 | 2020-04-02 | Address | 246 NATCHEZ CIRCLE, WINDER, GA, 30680, USA (Type of address: Chief Executive Officer) |
2018-04-17 | 2020-04-02 | Address | 48 PIEDMONT DR, WINDER, GA, 30680, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220518001733 | 2021-09-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-10 |
200402060513 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180417006204 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
160401006960 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140416006350 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State