Search icon

MIRCO INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 GRAND ST., SIDNEY, NY, United States, 13838

Chief Executive Officer

Name Role Address
JOSEPH MIRABITO Chief Executive Officer 44 GRAND ST., SIDNEY, NY, United States, 13838

History

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)

Filings

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