MIC REAL ESTATE INCORPORATED

Name: | MIC REAL ESTATE INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1989 (36 years ago) |
Entity Number: | 1337425 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 655 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RYUGO IZUMIDA | Chief Executive Officer | 655 THIRD AVE, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
31SH0890093 | CORPORATE BROKER | 2025-12-14 |
109938772 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-27 | 2013-04-19 | Address | 655 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-04-23 | 2009-02-27 | Address | 655 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-04-29 | 2007-04-23 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, 4223, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2005-04-29 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, 4223, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2003-03-06 | Address | 520 MADISON AVE, NEW YORK, NY, 10022, 4223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419002135 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
110321002563 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090227002271 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070423002835 | 2007-04-23 | BIENNIAL STATEMENT | 2007-03-01 |
050429002174 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State