MANGROVE FEATHER CO., INC.

Name: | MANGROVE FEATHER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1950 (75 years ago) |
Date of dissolution: | 21 Dec 2009 |
Entity Number: | 65836 |
ZIP code: | 11691 |
County: | New York |
Place of Formation: | New York |
Address: | 627 OAKE DRIVE, FAR ROCKAWAY, NY, United States, 11691 |
Principal Address: | 627 OAK DRIVE, FAR ROCKAWAY, NY, United States, 11691 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 627 OAKE DRIVE, FAR ROCKAWAY, NY, United States, 11691 |
Name | Role | Address |
---|---|---|
SHERMAN L GROSS | Chief Executive Officer | 627 OAK DRIVE, FAR ROCKAWAY, NY, United States, 11691 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-15 | 2006-10-02 | Address | 47 BROADWAY, LYNBROOK, NY, 11563, 3200, USA (Type of address: Principal Executive Office) |
1998-10-15 | 2006-10-02 | Address | 47 BROADWAY, LYNBROOK, NY, 11563, 3200, USA (Type of address: Chief Executive Officer) |
1998-10-15 | 2006-10-02 | Address | 47 BROADWAY, LYNBROOK, NY, 11563, 3200, USA (Type of address: Service of Process) |
1995-02-22 | 1998-10-15 | Address | 468 GREENWICH ST., NEW YORK, NY, 10013, 1398, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 1998-10-15 | Address | 468 GREENWICH ST., NEW YORK, NY, 10013, 1398, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091221000039 | 2009-12-21 | CERTIFICATE OF DISSOLUTION | 2009-12-21 |
081003002331 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061002002844 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041216003105 | 2004-12-16 | BIENNIAL STATEMENT | 2004-10-01 |
020924002276 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State