MULTI-MEDIA SALES CO., INC.

Name: | MULTI-MEDIA SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1976 (49 years ago) |
Date of dissolution: | 10 Dec 2021 |
Entity Number: | 396410 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 329, MERRICK, NY, United States, 11566 |
Principal Address: | 2752 FRANKEL BLVD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SID HAUSEN | Chief Executive Officer | 2752 FRANKEL BLVD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 329, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2022-07-26 | Address | 2752 FRANKEL BLVD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2022-07-26 | Address | PO BOX 329, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2002-03-27 | 2004-04-20 | Address | 2752 FRANKEL BLVD., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2002-03-27 | 2004-04-20 | Address | 2752 FRANKEL BLVD., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2002-03-27 | Address | 2752 FRANKEL BLVD, MERRICK, NY, 11566, 0329, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220726002772 | 2021-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-10 |
140414006188 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120521002041 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100423002368 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080416002249 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State