MINER TECHNOLOGIES, INC.

Name: | MINER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1985 (40 years ago) |
Date of dissolution: | 26 Apr 2024 |
Entity Number: | 1014788 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 294 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD M MINERVINI | Chief Executive Officer | 294 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 294 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2024-05-28 | Address | 294 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2024-05-28 | Address | 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, 8005, USA (Type of address: Service of Process) |
2007-11-26 | 2011-07-20 | Address | 294 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, 8005, USA (Type of address: Chief Executive Officer) |
2003-07-31 | 2007-11-26 | Address | 294 BAYVIEW AVE, MASSAPEQUA, NY, 11758, 8005, USA (Type of address: Service of Process) |
2003-07-31 | 2007-11-26 | Address | 294 BAYVIEW AVE, MASSAPEQUA, NY, 11758, 8005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528001462 | 2024-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-26 |
130805002132 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110720002239 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090702002750 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
071126002116 | 2007-11-26 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State