Name: | MEW MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1980 (44 years ago) |
Entity Number: | 625476 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 VILLAGE WAY, NEW CITY, NY, United States, 10956 |
Principal Address: | 4 Village Way, New City, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WALKER | Chief Executive Officer | 4 VILLAGE WAY, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 VILLAGE WAY, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-22 | 2023-03-06 | Address | 4 VILLAGE WAY, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1980-12-09 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-12-09 | 1998-04-22 | Address | 141 E. 13 ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306003679 | 2023-03-06 | BIENNIAL STATEMENT | 2022-12-01 |
980422000083 | 1998-04-22 | CERTIFICATE OF AMENDMENT | 1998-04-22 |
A721314-4 | 1980-12-09 | CERTIFICATE OF INCORPORATION | 1980-12-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State