MINCOM INC.

Name: | MINCOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1985 (40 years ago) |
Entity Number: | 1013766 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 4789 SUMMERHURST DR, 4789 SUMMERHURST DR, LIVERPOOL, NY, United States, 13088 |
Address: | 4789 SUMMERHURST DR, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINCOM INC. | DOS Process Agent | 4789 SUMMERHURST DR, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THOMAS MINTONYE | Chief Executive Officer | 4789 SUMMERHURST DR, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 4789 SUMMERHURST DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2025-07-01 | Address | 4789 SUMMERHURST DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2023-07-01 | Address | 4789 SUMMERHURST DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-01 | 2025-07-01 | Address | 4789 SUMMERHURST DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701045973 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230701000943 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
210729002488 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
190705060123 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170705006896 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State