Entity Number 2823256
Status Inactive
Name299 MESEROLE CORP.
CountyRockland
Date of registration 16 Oct 2002 (22 years ago) 16 Oct 2002
Date of dissolution 29 Jun 2016 29 Jun 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 299 MESEROLE ST, BROOKLYN, NY, United States, 11206
Address ZIP code 11206
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
299 MESEROLE ST, BROOKLYN, NY, United States, 11206
BENJAMIN SCHWARTZ
Chief Executive Officer
1 MORRIS RD, SPRING VALLEY, NY, United States, 10977
2004-11-24
2012-12-11
Address
23 MAPLE TERR, MONSEY, NY, 10952, 2733, USA (Type of address: Chief Executive Officer)
2004-11-24
2012-12-11
Address
23 MESEROLE ST, BROOKLYN, NY, 11206, 1732, USA (Type of address: Principal Executive Office)
2004-11-24
2012-12-11
Address
23 MESEROLE ST, BROOKLYN, NY, 11206, 1732, USA (Type of address: Service of Process)
2002-10-16
2004-11-24
Address
299 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
DP-2147852
2016-06-29
DISSOLUTION BY PROCLAMATION
2016-06-29
121211002183
2012-12-11
BIENNIAL STATEMENT
2012-10-01
041124002546
2004-11-24
BIENNIAL STATEMENT
2004-10-01
021016000448
2002-10-16
CERTIFICATE OF INCORPORATION
2002-10-16
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts