Name: | MIRCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1989 (35 years ago) |
Date of dissolution: | 01 Oct 1996 |
Entity Number: | 1391920 |
ZIP code: | 13838 |
County: | Delaware |
Place of Formation: | New York |
Address: | 44 GRAND ST., SIDNEY, NY, United States, 13838 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 GRAND ST., SIDNEY, NY, United States, 13838 |
Name | Role | Address |
---|---|---|
JOSEPH MIRABITO | Chief Executive Officer | 44 GRAND ST., SIDNEY, NY, United States, 13838 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-19 | 1992-11-24 | Address | 44 GRAND ST., SIDNEY, NY, 13838, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960927000436 | 1996-09-27 | CERTIFICATE OF MERGER | 1996-10-01 |
931027002446 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
921124002624 | 1992-11-24 | BIENNIAL STATEMENT | 1992-10-01 |
C067206-3 | 1989-10-19 | CERTIFICATE OF INCORPORATION | 1989-10-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State