Search icon

MDE HOLDINGS, INC.

Company Details

Name: MDE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1976 (48 years ago)
Entity Number: 417530
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1663 62ND STREET, BROOKLYN, NY, United States, 11204
Principal Address: 1663-62ND ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATISYAHU SOFFER Chief Executive Officer 1663-62ND ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
QUALITY FROZEN FOODS, INC. DOS Process Agent 1663 62ND STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-07-08 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-02 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-12-03 2020-12-02 Address 1663 62ND ST PO BOX 04-0210 P, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-01-26 2020-12-02 Address 1663-62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-01-26 2018-12-03 Address 1663-62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1976-12-13 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1976-12-13 1993-01-26 Address 5013 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061553 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200716000139 2020-07-16 CERTIFICATE OF AMENDMENT 2020-07-16
181203007276 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161222006302 2016-12-22 BIENNIAL STATEMENT 2016-12-01
141201007661 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006959 2012-12-12 BIENNIAL STATEMENT 2012-12-01
20110124028 2011-01-24 ASSUMED NAME LLC INITIAL FILING 2011-01-24
101229002669 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081126002610 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061121002320 2006-11-21 BIENNIAL STATEMENT 2006-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State