Search icon

NEW YORK MECHANICAL, INC.

Company Details

Entity Name: NEW YORK MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000050817
Address: 22157 SW 62ND CT, BOCA RATON, FL, 33428
Mail Address: 22157 SW 62ND CT, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MICHAEL Agent 22157 SW 62ND CT., BOCA RATON, FL, 33428

Vice President

Name Role Address
VALLEJO FRANK R Vice President 22157 SW 62ND CT, BOCA RATON, FL, 33428

Treasurer

Name Role Address
LOPEZ MARIA Treasurer 22157 SW 62ND CT, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001135004 TERMINATED 1000000508736 PALM BEACH 2013-05-22 2032-06-19 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Off/Dir Resignation 2010-10-21
Domestic Profit 2008-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State