NEW YORK MASSAGE CORP.

Name: | NEW YORK MASSAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 2011 (14 years ago) |
Date of dissolution: | 26 Apr 2023 |
Entity Number: | 4113107 |
ZIP code: | 11756 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MAHLER ESQ. | DOS Process Agent | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
PAUL MAHLER | Chief Executive Officer | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2023-07-26 | Address | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2013-06-06 | 2023-07-26 | Address | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2011-06-29 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-29 | 2019-06-03 | Address | 6 STILES DR., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726003074 | 2023-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-26 |
210604060545 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190603060703 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602007163 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602006524 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State