M. I. S. OF AMERICA, INC.

Name: | M. I. S. OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1985 (40 years ago) |
Entity Number: | 1017249 |
ZIP code: | 14086 |
County: | Albany |
Place of Formation: | New York |
Address: | 4391 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME R. MEYER | Chief Executive Officer | 4391 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
JEROME R. MEYER | DOS Process Agent | 4391 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11307 | 2012-07-26 | 2027-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-13 | 2007-08-13 | Address | 4391 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Principal Executive Office) |
2005-10-13 | 2007-08-13 | Address | 4391 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer) |
2005-10-13 | 2007-08-13 | Address | 4391 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Service of Process) |
1995-07-05 | 2005-10-13 | Address | 116 MAIN ST, DEPEW, NY, 14043, 3423, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2005-10-13 | Address | 116 MAIN ST, DEPEW, NY, 14043, 3423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821002023 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
120919000311 | 2012-09-19 | CERTIFICATE OF AMENDMENT | 2012-09-19 |
110815002068 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090804002415 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070813002896 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State