MOBILE INSTRUMENT SERVICE & REPAIR, INC.

Name: | MOBILE INSTRUMENT SERVICE & REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1989 (36 years ago) |
Date of dissolution: | 30 Nov 2021 |
Entity Number: | 1343030 |
ZIP code: | 43311 |
County: | Seneca |
Place of Formation: | Ohio |
Address: | 333 WATER AVE, BELLEFONTAINE, OH, United States, 43311 |
Name | Role | Address |
---|---|---|
DWIGHT E REED | Chief Executive Officer | 333 WATER AVE, BELLEFONTAINE, OH, United States, 43311 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 WATER AVE, BELLEFONTAINE, OH, United States, 43311 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-25 | 2021-12-15 | Address | 333 WATER AVE, BELLEFONTAINE, OH, 43311, USA (Type of address: Chief Executive Officer) |
2001-04-25 | 2021-12-15 | Address | 333 WATER AVE, BELLEFONTAINE, OH, 43311, USA (Type of address: Service of Process) |
1997-04-25 | 2001-04-25 | Address | 333 WATER AVE, BELLEFONTAINE, OH, 43311, 1777, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2001-04-25 | Address | 333 WATER AVE, BELLEFONTAINE, OH, 43311, 1777, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2001-04-25 | Address | 333 WATER AVE, BELLEFONTAINE, OH, 43311, 1777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215000039 | 2021-11-30 | SURRENDER OF AUTHORITY | 2021-11-30 |
190411060874 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006344 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150424006101 | 2015-04-24 | BIENNIAL STATEMENT | 2015-04-01 |
130419002235 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State