Search icon

MADEMOISELLE NET MILLS, INC.

Headquarter

Company Details

Name: MADEMOISELLE NET MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1956 (69 years ago)
Date of dissolution: 27 Jan 2012
Entity Number: 98439
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 116 W 23RD ST, 4TH FL, NEW YORK, NY, United States, 10011
Principal Address: 116 W 23 ST, 4TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 W 23RD ST, 4TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAWRENCE AIBEL Chief Executive Officer 116 W 23 ST, 4TH FL, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
814094
State:
FLORIDA

History

Start date End date Type Value
1995-03-28 1996-11-13 Address 116 W 23 ST, 4TH FL, NEW YORK, NY, 10011, 2424, USA (Type of address: Chief Executive Officer)
1956-11-20 1995-03-28 Address 1002 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120127000233 2012-01-27 CERTIFICATE OF DISSOLUTION 2012-01-27
101104003057 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081103002248 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061101002059 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041214002042 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State