Name: | MIRRORLITE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1961 (64 years ago) |
Entity Number: | 135189 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 S ASTOR STREET, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE MARTINEZ, SR. | Chief Executive Officer | 2 S ASTOR STREET / PO BOX 227, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 S ASTOR STREET, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-19 | 2007-02-21 | Address | 2 SOUTH ASTOR ST, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2007-02-21 | Address | 2 SOUTH ASTOR ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2003-02-19 | 2007-02-21 | Address | 2 SOUTH ASTOR ST, PO BOX 227, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2003-02-19 | Address | WOODBINE ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2003-02-19 | Address | P.O. BOX 227, 2 ASTOR STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070221002536 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050228002695 | 2005-02-28 | BIENNIAL STATEMENT | 2005-02-01 |
030219002426 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010312002552 | 2001-03-12 | BIENNIAL STATEMENT | 2001-02-01 |
C281979-2 | 1999-12-07 | ASSUMED NAME CORP INITIAL FILING | 1999-12-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State