Search icon

MYSTIC MATERIALS MANAGEMENT INC.

Print

Details

Entity Number 2808932

Status Inactive

NameMYSTIC MATERIALS MANAGEMENT INC.

CountyQueens

Date of registration 06 Sep 2002 (22 years ago)

Date of dissolution 27 Oct 2010

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Address ZIP code

Principal Address 19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105

Principal Address ZIP code 11105

Chief Executive Officer

Name Role Address

ROBERT BABAR

Chief Executive Officer

19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address

DAVIDOFF MALITO & HUTCHER LLP

DOS Process Agent

605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Agent

Name Role Address

RONALD B. GOODMAN, ESQ.

Agent

C/O ROBINSON BROG ET. AL., 1345 6TH AVENUE, NEW YORK, NY, 10105

History

Start date End date Type Value

2006-08-11

2008-10-06

Address

1345 6TH AVENUE, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

2002-09-06

2006-08-11

Address

875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

2002-09-06

2006-08-11

Address

875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1933341

2010-10-27

ANNULMENT OF AUTHORITY

2010-10-27

081006002919

2008-10-06

BIENNIAL STATEMENT

2008-09-01

060811000795

2006-08-11

CERTIFICATE OF CHANGE

2006-08-11

020906000570

2002-09-06

APPLICATION OF AUTHORITY

2002-09-06

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts