Name: | MESPO UMBRELLAS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1979 (46 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 580612 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 140 58TH STREET, BROOKLYN, NY, United States, 11220 |
Principal Address: | 120 PAUMANAKE AVENUE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVE WIT | DOS Process Agent | 140 58TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
STEVEN WIT | Chief Executive Officer | 120 PAUMANAKE AVENUE, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1979-09-11 | 1995-04-03 | Address | 22 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200731067 | 2020-07-31 | ASSUMED NAME CORP INITIAL FILING | 2020-07-31 |
DP-1801237 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
950403002269 | 1995-04-03 | BIENNIAL STATEMENT | 1993-09-01 |
A618367-2 | 1979-11-01 | CERTIFICATE OF AMENDMENT | 1979-11-01 |
A605059-3 | 1979-09-11 | CERTIFICATE OF INCORPORATION | 1979-09-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State