Name: | MANSOURI'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1980 (44 years ago) |
Entity Number: | 656230 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 270 WHEATLEY PLAZA, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE MANSOURI | Chief Executive Officer | 270 WHEATLEY PLAZA, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
MAURICE MANSOURI | DOS Process Agent | 270 WHEATLEY PLAZA, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-14 | 2022-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-12-12 | 2021-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-12-12 | 1995-06-09 | Address | 78-39 147TH ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214006423 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110125002553 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
081208002970 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061219002287 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050113002807 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State