MLB INDUSTRIES, INC.
Headquarter
Name: | MLB INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1977 (48 years ago) |
Date of dissolution: | 26 Nov 2012 |
Entity Number: | 457156 |
ZIP code: | 12020 |
County: | Albany |
Place of Formation: | New York |
Address: | ONE STONE BREAK RD, MALTA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M ECKERT | Chief Executive Officer | ONE STONE BREAK RD, MALTA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE STONE BREAK RD, MALTA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-20 | 2011-07-19 | Address | ONE STONE BREAK ROAD, MALTA, NY, 12110, USA (Type of address: Service of Process) |
1997-07-10 | 1997-07-10 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1000 |
1997-07-10 | 1997-07-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1000 |
1997-07-10 | 1997-07-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
1993-12-16 | 2011-07-19 | Address | 3 NORTHWAY LANE, LATHAM, NY, 12110, 4810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140108066 | 2014-01-08 | ASSUMED NAME LLC INITIAL FILING | 2014-01-08 |
121126000785 | 2012-11-26 | CERTIFICATE OF DISSOLUTION | 2012-11-26 |
120119002197 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
110719003129 | 2011-07-19 | BIENNIAL STATEMENT | 2009-12-01 |
021220000621 | 2002-12-20 | CERTIFICATE OF AMENDMENT | 2002-12-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State