Name: | MAINZER MINTON CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1946 (79 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 57197 |
ZIP code: | 07840 |
County: | New York |
Place of Formation: | New York |
Address: | 144 MAIN ST, HACKETTSTOWN, NJ, United States, 07840 |
Shares Details
Shares issued 1300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 MAIN ST, HACKETTSTOWN, NJ, United States, 07840 |
Name | Role | Address |
---|---|---|
JACK SHEVRIN | Chief Executive Officer | 144 MAIN ST, HACKETTSTOWN, NJ, United States, 07840 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2004-02-25 | Address | 3 BECKER FARM RD, ROSELAND, NJ, 07068, 1707, USA (Type of address: Principal Executive Office) |
1998-03-04 | 2004-02-25 | Address | 3 BECKER FARM RD, ROSELAND, NJ, 07068, 1707, USA (Type of address: Chief Executive Officer) |
1998-03-04 | 2004-02-25 | Address | 3 BECKER FARM RD, ROSELAND, NJ, 07068, 1707, USA (Type of address: Service of Process) |
1993-05-11 | 1998-03-04 | Address | 48 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, 6296, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1998-03-04 | Address | 48 WEST 38TH STREET, NEW YORK, NY, 10018, 6296, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112551 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040225002032 | 2004-02-25 | BIENNIAL STATEMENT | 2004-01-01 |
020206002169 | 2002-02-06 | BIENNIAL STATEMENT | 2002-01-01 |
000215002462 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980304002659 | 1998-03-04 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State