Search icon

299 MESEROLE CORP.

Print

Details

Entity Number 2823256

Status Inactive

Name299 MESEROLE CORP.

CountyRockland

Date of registration 16 Oct 2002 (22 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

299 MESEROLE ST, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address

BENJAMIN SCHWARTZ

Chief Executive Officer

1 MORRIS RD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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