FRANK MITTERMEIER INC.

Name: | FRANK MITTERMEIER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1961 (64 years ago) |
Entity Number: | 138629 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3577 EAST TREMONT AVENUE, BRONX, NY, United States, 10465 |
Principal Address: | 3577 E TREMONT AVE, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO MORALES | Chief Executive Officer | 3577 E TREMONT AVE, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3577 EAST TREMONT AVENUE, BRONX, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1997-06-17 | Address | 3577 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2003-06-06 | Address | 3577 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
1961-06-12 | 1994-02-07 | Address | 3577 E. TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030606002367 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
011005002439 | 2001-10-05 | BIENNIAL STATEMENT | 2001-06-01 |
990624002574 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
970617002392 | 1997-06-17 | BIENNIAL STATEMENT | 1997-06-01 |
940207002601 | 1994-02-07 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State