Search icon

MIB PROPERTIES ENTERPRISES CORP.

Company Details

Name: MIB PROPERTIES ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1991 (34 years ago)
Entity Number: 1543525
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 5 SWARTHMORE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
MIB PROPERTIES ENTERPRISES CORP. DOS Process Agent 5 SWARTHMORE ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MARKUS I. BERKOVITS Chief Executive Officer 5 SWARTHMORE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 5 SWARTHMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2022-05-06 2025-04-03 Address 5 SWARTHMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2022-05-06 2025-04-03 Address 5 SWARTHMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2022-05-06 2022-05-06 Address 5 SWARTHMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2022-05-05 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2025-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-22 2022-05-06 Address 5 SWARTHMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2018-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403003208 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
220506000963 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
220425002613 2022-04-25 BIENNIAL STATEMENT 2021-04-01
190514060212 2019-05-14 BIENNIAL STATEMENT 2019-04-01
SR-18959 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180822002038 2018-08-22 AMENDMENT TO BIENNIAL STATEMENT 2017-04-01
180607000446 2018-06-07 CERTIFICATE OF CHANGE 2018-06-07
180327006365 2018-03-27 BIENNIAL STATEMENT 2017-04-01
150803000114 2015-08-03 CERTIFICATE OF CHANGE 2015-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State