Name: | M & G WATERPROOFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 793677 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 81 SPENCER STREET, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT RIVERA | Chief Executive Officer | 81 SPENCER STREET, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
C/O E. ROBERT GOODKIND, ESQ., GOODKIND LABATON RUDOFF ET/AL | DOS Process Agent | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-24 | 1996-01-31 | Address | 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1982-09-20 | 1991-12-24 | Address | 220 KOSCIUSKO ST., BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099885 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980922002112 | 1998-09-22 | BIENNIAL STATEMENT | 1998-09-01 |
960131000128 | 1996-01-31 | CERTIFICATE OF CHANGE | 1996-01-31 |
950929000480 | 1995-09-29 | CERTIFICATE OF AMENDMENT | 1995-09-29 |
911224000310 | 1991-12-24 | CERTIFICATE OF AMENDMENT | 1991-12-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State