Search icon

MULTI-MEDIA SALES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SID HAUSEN Chief Executive Officer 2752 FRANKEL BLVD, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 329, MERRICK, NY, United States, 11566

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State