Name: | MIMAR TRANSPORTATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1990 (34 years ago) |
Entity Number: | 1474914 |
ZIP code: | 10019 |
County: | Orange |
Place of Formation: | New York |
Address: | RD MANAGEMENT CORP, 810 SEVENTH AVENUE / 28TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BIRDOFF | DOS Process Agent | RD MANAGEMENT CORP, 810 SEVENTH AVENUE / 28TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD BIRDOFF | Chief Executive Officer | RD MANAGEMENT CORP, 810 SEVENTH AVENUE / 28TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-02 | 2006-10-16 | Address | RD MANAGEMENT CORP, 810 7TH AVE 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-10-02 | 2006-10-16 | Address | RD MANAGEMENT CORP, 810 7TH AVE 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2006-10-16 | Address | RD MANAGEMENT CORP, 810 7TH AVE 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-16 | 1998-10-02 | Address | 600 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1998-10-02 | Address | 600 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
1993-06-16 | 1998-10-02 | Address | 600 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
1990-09-14 | 1993-06-16 | Address | P.O. BOX 367, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100917002337 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
081001002238 | 2008-10-01 | BIENNIAL STATEMENT | 2008-09-01 |
061016002101 | 2006-10-16 | BIENNIAL STATEMENT | 2006-09-01 |
041025002287 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020828002627 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
000915002236 | 2000-09-15 | BIENNIAL STATEMENT | 2000-09-01 |
981002002107 | 1998-10-02 | BIENNIAL STATEMENT | 1998-09-01 |
960904002555 | 1996-09-04 | BIENNIAL STATEMENT | 1996-09-01 |
931014002655 | 1993-10-14 | BIENNIAL STATEMENT | 1993-09-01 |
930616002503 | 1993-06-16 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State