M & P & SONS, INC.

Name: | M & P & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1985 (40 years ago) |
Entity Number: | 983246 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SEWON LLP, 171 MADISON AVENUE / #300, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O SWEON LLP, 171 MADISON AVENUE / #300, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SO HE MOON | DOS Process Agent | C/O SEWON LLP, 171 MADISON AVENUE / #300, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SO HEE MOON | Chief Executive Officer | C/O SEWON LLP, 171 MADISON AVENUE / #300, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-20 | 2013-07-18 | Address | C/O SWEON LLP, 171 MADISON AVENUE / #300, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-05-20 | 2013-07-18 | Address | C/O SEWON LLP, 171 MADISON AVENUE / #300, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-05-20 | 2013-07-18 | Address | C/O SEWON LLP, 171 MADISON AVENUE / #300, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-06-08 | 2011-05-20 | Address | C/O SEWON LLP, 1270 BROADWAY, #606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2011-05-20 | Address | C/O SEWON LLP, 1270 BROADWAY, #606, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130718002354 | 2013-07-18 | BIENNIAL STATEMENT | 2013-03-01 |
110520002882 | 2011-05-20 | BIENNIAL STATEMENT | 2011-03-01 |
090812002013 | 2009-08-12 | BIENNIAL STATEMENT | 2009-03-01 |
070705002613 | 2007-07-05 | BIENNIAL STATEMENT | 2007-03-01 |
050608002316 | 2005-06-08 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State