Search icon

MITER REALTY CORP.

Company Details

Name: MITER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1989 (36 years ago)
Entity Number: 1338631
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 6 RHOADS DRIVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY H HEUMANN Chief Executive Officer PO BOX 522, UTICA, NY, United States, 13503

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 RHOADS DRIVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2025-05-08 2025-05-08 Address PO BOX 522, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-05-08 Address PO BOX 522, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address PO BOX 522, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-05-08 Address 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508002169 2025-05-08 BIENNIAL STATEMENT 2025-05-08
241210000790 2024-12-10 BIENNIAL STATEMENT 2024-12-10
170301007317 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007392 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130403006260 2013-04-03 BIENNIAL STATEMENT 2013-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State