MEISELS INDUSTRIES INC.

Name: | MEISELS INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1982 (43 years ago) |
Entity Number: | 786065 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 63 FLUSHING AVE, UNIT #297, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDY GLAUBER | Chief Executive Officer | 7 SPRINGS RD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 FLUSHING AVE, UNIT #297, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-06 | 2006-08-21 | Address | BROOKLYN NAVY YARD, #664, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2002-09-06 | 2006-08-21 | Address | BROOKLYN NAVY YARD, #664, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2002-09-06 | 2006-08-21 | Address | BROOKLYN NAVY YARD, #664, BROOKLKYN, NY, 11205, USA (Type of address: Service of Process) |
1995-06-29 | 2002-09-06 | Address | BROOKLYN NAVY YARD, BUILDING 131, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2002-09-06 | Address | BROOKLYN NAVY YARD, BUILDING 131, BROOKLYN, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100831002086 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080903002121 | 2008-09-03 | BIENNIAL STATEMENT | 2008-08-01 |
060821002733 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
050124003039 | 2005-01-24 | BIENNIAL STATEMENT | 2004-08-01 |
020906002625 | 2002-09-06 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State