Entity Name: | MNP SALES CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Jul 1987 (38 years ago) |
Date of dissolution: | 30 Jan 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 1989 (36 years ago) |
Document Number: | P15146 |
FEI/EIN Number | 04-2710644 |
Address: | 500 RIVER RIDGE ROAD, NORWOOD, MA 02067 |
Mail Address: | 500 RIVER RIDGE ROAD, NORWOOD, MA 02067 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
DOW, JAMES M. | President | 46 DUDLEY STREET., BROOKLINE, MA |
Name | Role | Address |
---|---|---|
DOW, JAMES M. | Director | 46 DUDLEY STREET., BROOKLINE, MA |
MALCOMSON, EUAN C. | Director | 358 CURVE STREET, CARLISLE, MA |
MOORE, CHARLES | Director | 41 WEST 72ND ST., #2A, NEW YORK, NY |
SCHNEIDER, MICHAEL | Director | 13 CRESTWOOD DRIVE, FRAMINGHAM, MA |
Name | Role | Address |
---|---|---|
ROGERS, WILLIAM C. | Secretary | 22 BUNKER HILL RD., IPSWICH, MA |
Name | Role | Address |
---|---|---|
MINIHANE, PETER J. | Treasurer | 14 TANGLEWOOD LANE, WINCHESTER, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-01-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-01-30 | 500 RIVER RIDGE ROAD, NORWOOD, MA 02067 | No data |
CHANGE OF MAILING ADDRESS | 1989-01-30 | 500 RIVER RIDGE ROAD, NORWOOD, MA 02067 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State