Name: | MCIA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1990 (35 years ago) |
Entity Number: | 1411161 |
ZIP code: | 10567 |
County: | New York |
Place of Formation: | New York |
Address: | 8 LYNCREST ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL (MANNY) SIVERIO | Chief Executive Officer | 8 LYNCREST ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
MANUEL (MANNY) SIVERIO | DOS Process Agent | 8 LYNCREST ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 8 LYNCREST ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2011-11-02 | 2025-01-30 | Address | 8 LYNCREST ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2011-11-02 | 2025-01-30 | Address | 8 LYNCREST ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2011-11-02 | Address | 359 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2011-11-02 | Address | 359 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130015832 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
140305002103 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120110003005 | 2012-01-10 | BIENNIAL STATEMENT | 2012-01-01 |
111102002645 | 2011-11-02 | BIENNIAL STATEMENT | 2010-01-01 |
111027000442 | 2011-10-27 | ANNULMENT OF DISSOLUTION | 2011-10-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State