MENNA BUILDING CORP.

Name: | MENNA BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1977 (48 years ago) |
Date of dissolution: | 14 Sep 2021 |
Entity Number: | 451725 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 16 LONG VISTA LANE, CHESTER, NY, United States, 10918 |
Principal Address: | 16 LONG VISTA LN, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO MENNA | Chief Executive Officer | 16 LONG VISTA LN, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 LONG VISTA LANE, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-14 | 2022-09-08 | Address | 16 LONG VISTA LN, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2011-10-14 | Address | 16 LONG VISTA LN, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
2007-11-20 | 2011-10-14 | Address | 16 LONG VISTA LN, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2007-07-18 | 2022-09-08 | Address | 16 LONG VISTA LANE, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
1993-10-19 | 2007-11-20 | Address | 10 MCGARRAH ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220908002440 | 2021-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-14 |
140324006215 | 2014-03-24 | BIENNIAL STATEMENT | 2013-10-01 |
111014002374 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
20110706053 | 2011-07-06 | ASSUMED NAME CORP INITIAL FILING | 2011-07-06 |
091022002600 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State