Name: | MEE-MAH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1982 (43 years ago) |
Date of dissolution: | 09 Dec 2022 |
Entity Number: | 755975 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 346 EMERSON PL, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEOFILOS KARDIASMENOS | Chief Executive Officer | 346 EMERSON PL, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 346 EMERSON PL, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | 346 EMERSON PL, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2010-10-22 | 2023-03-28 | Address | 346 EMERSON PL, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2010-10-22 | 2023-03-28 | Address | 346 EMERSON PL, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2010-10-22 | Address | THE WATERVIEW DINER-RESTAURANT, 163-30 CROSSBAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2010-10-22 | Address | 1818 WEST SEAMANS NECK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328004066 | 2022-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-09 |
220525002653 | 2022-05-25 | BIENNIAL STATEMENT | 2022-03-01 |
200305060716 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180308006624 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
171030006284 | 2017-10-30 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State