Name: | MASH DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2010 (15 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 3968621 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ZEICHNER ELLMAN KRAUSE LLP, 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 575 LEXTINGTONA VE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAID S. HAMILTON, ESQ. | Agent | DWYER & ASSOCIATES LLC, 11 BROADWAY SUITE 615, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
MARTIN HAMILTON | Chief Executive Officer | 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID S. HAMILTON, ESQ. | DOS Process Agent | ZEICHNER ELLMAN KRAUSE LLP, 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-01 | 2013-05-31 | Address | MASH DIRECT C/O DWYER & ASSOC, 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2180978 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
130531006257 | 2013-05-31 | BIENNIAL STATEMENT | 2012-07-01 |
100701000397 | 2010-07-01 | CERTIFICATE OF INCORPORATION | 2010-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State