Name: | MIKADO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1988 (37 years ago) |
Entity Number: | 1261254 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 44 WILDWOOD PL, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLY KANG OHYA | Chief Executive Officer | 44 WILDWOOD PL, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 WILDWOOD PL, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-14 | 2010-09-24 | Address | 44 WILDWOOD PLACE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2000-07-20 | 2008-05-14 | Address | P.O. BOX 4125, 44 WILDWOOD PLACE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1998-05-21 | 2000-07-20 | Address | 44 WILDWOOD PL, PO BOX 4125, QUEENSBURG, NY, 12804, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 2000-07-20 | Address | P.O. BOX 4125, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1993-09-10 | 1998-05-21 | Address | P.O. BOX 4125, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709002159 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100924002860 | 2010-09-24 | BIENNIAL STATEMENT | 2010-05-01 |
080514002831 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
040714002232 | 2004-07-14 | BIENNIAL STATEMENT | 2004-05-01 |
020503002610 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State