Search icon

MEKUPSUMTING, INC.

Print

Details

Entity Number 2818982

Status Inactive

NameMEKUPSUMTING, INC.

CountyNew York

Date of registration 03 Oct 2002 (22 years ago)

Date of dissolution 27 Oct 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 486 BEARDSLEY AVENUE, BLOOMFIELD, NJ, United States, 07003

Principal Address ZIP code

Address 2058 A. CLAYTON POWELL JR BLVD, NEW YORK, NY, United States, 10027

Address ZIP code 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2058 A. CLAYTON POWELL JR BLVD, NEW YORK, NY, United States, 10027

Agent

Name Role Address

PAUL L. COVINGTON

Agent

143 WEST 122ND STREET, SUITE #2, NEW YORK, NY, 10027

Chief Executive Officer

Name Role Address

DONOVAN COVER

Chief Executive Officer

2058 A. CLAYTON POWELL JR BLVD, NEW YORK, NY, United States, 10027

History

Start date End date Type Value

2002-10-03

2007-08-06

Address

143 WEST 122ND STREET, SUITE #2, NEW YORK, NY, 10027, 5556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1909005

2010-10-27

DISSOLUTION BY PROCLAMATION

2010-10-27

080929002738

2008-09-29

BIENNIAL STATEMENT

2008-10-01

070806002031

2007-08-06

BIENNIAL STATEMENT

2006-10-01

021003000456

2002-10-03

CERTIFICATE OF INCORPORATION

2002-10-03

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts