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
Name | Role | Address |
---|---|---|
HENRY H HEUMANN | Chief Executive Officer | PO BOX 522, UTICA, NY, United States, 13503 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
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) |
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