Name: | MDE DRIVER REPLACEMENT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2020 (5 years ago) |
Entity Number: | 5730212 |
ZIP code: | 10986 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 Foxwood Drive, Tomkins Cove, NY, United States, 10986 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PINCHAS FELBERBAUM | Agent | 13 FOX HILL ROAD, SPRING VALLEY, NY, 10977 |
Name | Role | Address |
---|---|---|
PINCHAS FELBERBAUM | Chief Executive Officer | 5 OLYMPIA LANE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
PINCHAS FELBERBAUM | DOS Process Agent | 4 Foxwood Drive, Tomkins Cove, NY, United States, 10986 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-19 | 2025-02-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2020-03-19 | 2025-02-28 | Address | 13 FOX HILL ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Registered Agent) |
2020-03-19 | 2025-02-28 | Address | 13 FOX HILL ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228002015 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
200319010194 | 2020-03-19 | CERTIFICATE OF INCORPORATION | 2020-03-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State