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