Search icon

MISCORK CORP.

Company Details

Name: MISCORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1959 (66 years ago)
Entity Number: 116725
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 700 Post Road, Suite 368, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARK A. GETTINGER Chief Executive Officer 700 POST ROAD, SUITE 368, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
CLARK A. GETTINGER DOS Process Agent 700 Post Road, Suite 368, Scarsdale, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
136149298
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-11 2013-01-17 Address 50 SHELDRAKE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-05 2011-08-11 Address 1407 BROADWAY, NEW YORK CITY, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-03-05 2011-08-11 Address 50 SHELDRAKE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-03-05 2011-08-11 Address 1407 BROADWAY, NEW YORK CITY, NY, 10018, USA (Type of address: Service of Process)
1959-01-26 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220531001862 2022-05-31 BIENNIAL STATEMENT 2021-01-01
130117002342 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110811002774 2011-08-11 BIENNIAL STATEMENT 2011-01-01
090130002989 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070104002545 2007-01-04 BIENNIAL STATEMENT 2007-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State