Search icon

MENNA BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ANGELO MENNA Chief Executive Officer 16 LONG VISTA LN, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 LONG VISTA LANE, CHESTER, NY, United States, 10918

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State