Name: | M.R.N. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1979 (46 years ago) |
Date of dissolution: | 06 Feb 2008 |
Entity Number: | 553302 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 1808 JEROME AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1808 JEROME AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MICHAEL R NAPOLITANO | Chief Executive Officer | 1808 JEROME AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2001-04-24 | Address | 3039 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2001-04-24 | Address | 3039 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2001-04-24 | Address | 3039 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1979-04-24 | 1995-04-04 | Address | 1290 AVE OF AMERICA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180502045 | 2018-05-02 | ASSUMED NAME CORP INITIAL FILING | 2018-05-02 |
080206001029 | 2008-02-06 | CERTIFICATE OF DISSOLUTION | 2008-02-06 |
030403002418 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010424002526 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
990517002040 | 1999-05-17 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State