Search icon

MNR CLEANING CORP., INC.

Print

Details

Entity Number 201115

Status Inactive

NameMNR CLEANING CORP., INC.

CountyNew York

Date of registration 08 Aug 1966 (58 years ago)

Date of dissolution 26 Mar 2003

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address HOCKERT PRESSMAN & FLOHR, 880 THIRD AVENUE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Principal Address 1360 3RD AVE, NEW YORK, NY, United States, 10021

Principal Address ZIP code 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ALAN PRESSMAN

DOS Process Agent

HOCKERT PRESSMAN & FLOHR, 880 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

CHARLES M REINER

Chief Executive Officer

1402 LEXINGTON AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value

1996-10-21

1998-07-24

Address

1360 3RD AVE, NEW YORK, NY, 10021, 2935, USA (Type of address: Chief Executive Officer)

1995-06-06

1996-10-21

Address

1315 3 AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

1995-06-06

1996-10-21

Address

1315 3 AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

1966-08-08

1995-06-06

Address

39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1633844

2003-03-26

DISSOLUTION BY PROCLAMATION

2003-03-26

980724002543

1998-07-24

BIENNIAL STATEMENT

1998-08-01

961021002210

1996-10-21

BIENNIAL STATEMENT

1996-08-01

950606002249

1995-06-06

BIENNIAL STATEMENT

1993-08-01

C214123-3

1994-08-16

ASSUMED NAME LP INITIAL FILING

1994-08-16

572531-5

1966-08-08

CERTIFICATE OF INCORPORATION

1966-08-08

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts