Name: | MENNALI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2017 (8 years ago) |
Date of dissolution: | 29 Apr 2020 |
Entity Number: | 5204915 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-15 | 2020-10-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-09-20 | 2019-02-15 | Address | 1962 BERGEN AVENUE, APT. 3D, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent) |
2017-09-20 | 2019-02-15 | Address | 1962 BERGEN AVENUE, APT. 3D, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021000721 | 2020-10-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-11-20 |
200429000195 | 2020-04-29 | CERTIFICATE OF DISSOLUTION | 2020-04-29 |
190215000222 | 2019-02-15 | CERTIFICATE OF CHANGE | 2019-02-15 |
170920000231 | 2017-09-20 | CERTIFICATE OF INCORPORATION | 2017-09-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State