Name: | MPET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 12 Nov 2013 (11 years ago) |
Entity Number: | 4485060 |
County: | Kings |
Place of Formation: | New York |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-21 | 2019-01-10 | Address | 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent) |
2016-01-21 | 2019-03-20 | Address | 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2013-11-12 | 2016-01-21 | Address | 77 EAST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2013-11-12 | 2016-01-21 | Address | 77 EAST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190320000075 | 2019-03-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-03-20 |
190110000017 | 2019-01-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-02-09 |
160121001101 | 2016-01-21 | CERTIFICATE OF CHANGE | 2016-01-21 |
131112010008 | 2013-11-12 | CERTIFICATE OF INCORPORATION | 2013-11-12 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State