Search icon

M & P & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SO HE MOON DOS Process Agent C/O SEWON LLP, 171 MADISON AVENUE / #300, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SO HEE MOON Chief Executive Officer C/O SEWON LLP, 171 MADISON AVENUE / #300, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State