Name: | MITCHELL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1958 (67 years ago) |
Entity Number: | 111979 |
ZIP code: | 33477 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 114 WATERS EDGE DRIVE, JUPITER, FL, United States, 33477 |
Principal Address: | 380 OAKWOOD ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. MITCHELL | Chief Executive Officer | 380 OAKWOOD ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ROBERT E. MITCHELL | DOS Process Agent | 114 WATERS EDGE DRIVE, JUPITER, FL, United States, 33477 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-16 | 2008-02-27 | Address | 380 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2000-06-01 | 2004-08-16 | Address | 380 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1998-06-18 | 2000-06-01 | Address | 380 OAKWOOD ROAD, HUNTINGTON STATION, NY, 00000, USA (Type of address: Service of Process) |
1993-09-15 | 2000-06-01 | Address | 275 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 2000-06-01 | Address | 275 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080227000770 | 2008-02-27 | CERTIFICATE OF CHANGE | 2008-02-27 |
060712002769 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040816002029 | 2004-08-16 | BIENNIAL STATEMENT | 2004-07-01 |
020715002646 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000720002396 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State