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
Name | Role | Address |
---|---|---|
MATISYAHU SOFFER | Chief Executive Officer | 1663-62ND ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
QUALITY FROZEN FOODS, INC. | DOS Process Agent | 1663 62ND STREET, BROOKLYN, NY, United States, 11204 |
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) |
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