Name: | MITELMAN & ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1980 (45 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 659082 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Address: | ALAN MITELMAN, 19 N. BROADWAY, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN MITELMAN | Chief Executive Officer | 19 N. BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALAN MITELMAN, 19 N. BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 2000-10-06 | Address | ALAN MITELMAN, 19 NORTH BROADWAY, TARRYTOWN, NY, 10591, 3217, USA (Type of address: Service of Process) |
1992-12-02 | 2000-10-06 | Address | 19 N. BROADWAY, TARRYTOWN, NY, 10591, 3217, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2000-10-06 | Address | 19 N. BROADWAY, TARRYTOWN, NY, 10591, 3217, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1993-10-26 | Address | 19 N. BROADWAY, TARRYTOWN, NY, 10591, 3217, USA (Type of address: Service of Process) |
1980-10-27 | 1992-12-02 | Address | 639 PLEASANTVILLE RD., BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1714330 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020923002500 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
001006002012 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
961007002179 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
931026002613 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State