Search icon

MINDECO CORPORATION

Headquarter

Company Details

Name: MINDECO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1954 (71 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 95848
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3345 ROYAL AVENUE, ATTN: PRESIDENT, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3345 ROYAL AVENUE, ATTN: PRESIDENT, OCEANSIDE, NY, United States, 11572

Links between entities

Type:
Headquarter of
Company Number:
P32768
State:
FLORIDA

History

Start date End date Type Value
1954-11-22 1991-03-08 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C337574-2 2003-10-07 ASSUMED NAME CORP INITIAL FILING 2003-10-07
DP-1552817 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
910308000064 1991-03-08 CERTIFICATE OF AMENDMENT 1991-03-08
8863-120 1954-11-22 CERTIFICATE OF INCORPORATION 1954-11-22

Court Cases

Court Case Summary

Filing Date:
1997-02-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MINDECO CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State