Search icon

MAURICE VILLENCY, INC.

Print

Details

Entity Number 102213

Status Active

NameMAURICE VILLENCY, INC.

CountyNassau

Date of registration 04 Oct 1956 (68 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address FREDERIC A. RUBINSTEIN, 101 PARK AVE., NEW YORK, NY, United States, 10178

Address ZIP code

Principal Address 200 ROBBINS LANE, JERICHO, NY, United States, 11753

Principal Address ZIP code 11753

Contact Details

Phone +1 212-725-4840

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT VILLENCY

Chief Executive Officer

425 MADISON AVENUE, SUITE 1800, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address

KELLEY DRYE & WARREN

DOS Process Agent

FREDERIC A. RUBINSTEIN, 101 PARK AVE., NEW YORK, NY, United States, 10178

Licenses

Number Status Type Date End date

1311202-DCA

Inactive

Business

2009-05-12

2009-06-10

History

Start date End date Type Value

1992-11-05

2008-10-16

Address

117 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

1992-11-05

1993-10-19

Address

200 ROBBINS LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

1985-02-22

1986-05-16

Address

FREDERIC A. RUBINSTEIN, 80 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

1971-09-27

1999-04-30

Shares

Share type: PAR VALUE, Number of shares: 50, Par value: 7000

1971-09-27

1986-12-30

Shares

Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

1971-09-27

1985-02-22

Address

250 SOUTH SERVICE RD., ROSLYNHEIGHTS, NY, 11577, USA (Type of address: Service of Process)

1956-10-04

1971-09-27

Address

521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

1956-10-04

1971-09-27

Shares

Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

081016002471

2008-10-16

BIENNIAL STATEMENT

2008-10-01

061018002204

2006-10-18

BIENNIAL STATEMENT

2006-10-01

041203002455

2004-12-03

BIENNIAL STATEMENT

2004-10-01

020927002011

2002-09-27

BIENNIAL STATEMENT

2002-10-01

001018002340

2000-10-18

BIENNIAL STATEMENT

2000-10-01

990430000566

1999-04-30

CERTIFICATE OF AMENDMENT

1999-04-30

981009002073

1998-10-09

BIENNIAL STATEMENT

1998-10-01

961010002357

1996-10-10

BIENNIAL STATEMENT

1996-10-01

931019002997

1993-10-19

BIENNIAL STATEMENT

1993-10-01

921105002639

1992-11-05

BIENNIAL STATEMENT

1992-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

961771

RENEWAL

INVOICED

2009-04-29

50

Special Sale License Renewal Fee

961770

LICENSE

INVOICED

2009-03-12

50

Special Sales License Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts