Search icon

MINLEAH ASSOCIATES, INC.

Company Details

Name: MINLEAH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2009 (15 years ago)
Date of dissolution: 04 May 2022
Entity Number: 3853087
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O DRESNER & DRESNER, 276 FIFTH AVE, STE 903, NEW YORK, NY, United States, 10001
Principal Address: 276 FIFTH AVE, STE 903, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYRON DRESNER Chief Executive Officer 276 FIFTH AVE, STE 903, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MINLEAH ASSOCIATES, INC. DOS Process Agent C/O DRESNER & DRESNER, 276 FIFTH AVE, STE 903, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-09-01 2023-01-04 Address C/O DRESNER & DRESNER, 276 FIFTH AVE, STE 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-09-01 2023-01-04 Address 276 FIFTH AVE, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-09-19 2017-09-01 Address C/O DRESNER & DRESNER, 276 FIFTH AVE, STE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-19 2017-09-01 Address 276 FIFTH AVE, STE 403, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-09-19 2017-09-01 Address 276 FIFTH AVE, STE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-09-11 2011-09-19 Address C/O DRESNER & DRESNER, 276 5TH AVENUE, RM. 806, NEW YORK, NY, 10001, 4509, USA (Type of address: Service of Process)
2009-09-04 2009-09-11 Address C/O DRESNER & DRESNER, 275 5TH AVENUE, RM. 806, NEW YORK, NY, 10001, 4509, USA (Type of address: Service of Process)
2009-09-04 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230104004509 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
170901007044 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130909007599 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110919002635 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090911000111 2009-09-11 CERTIFICATE OF CHANGE 2009-09-11
090904000510 2009-09-04 CERTIFICATE OF INCORPORATION 2009-09-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State