MIRMARC INC.

Name: | MIRMARC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1991 (34 years ago) |
Entity Number: | 1568072 |
ZIP code: | 10704 |
County: | Kings |
Place of Formation: | New York |
Address: | 770 mclean ave, YONKERS, NY, United States, 10704 |
Principal Address: | 770 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Contact Details
Phone +1 914-803-0500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 mclean ave, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
M. GREENBERG | Chief Executive Officer | 770 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-15 | 2021-11-15 | Address | 770 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2021-10-15 | 2021-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-28 | 2021-11-15 | Address | 770 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2003-08-28 | 2021-11-15 | Address | 770 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2003-08-28 | Address | 714 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211115000197 | 2021-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-12 |
211112000373 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
130903002214 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
110811002448 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090803002297 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State