Search icon

M.I.T.S., INC.

Company Details

Name: M.I.T.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1615125
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 38 HOWELLS TURNPIKE, MIDDLETOWN, NY, United States, 10940
Principal Address: 38 HOWELLS TPK, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD JACKSON Chief Executive Officer 38 HOWELLS TURNPIKE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
RICHARD JACKSON DOS Process Agent 38 HOWELLS TURNPIKE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1994-02-28 2002-02-04 Address RD #5 BOX 394C, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1994-02-28 1998-02-02 Address RD #5 BOX 394C, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1994-02-28 2002-02-04 Address RD #5 BOX 394C, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1992-02-24 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-24 1994-02-28 Address R.D. 5, BOX 394 C, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002279 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120312002039 2012-03-12 BIENNIAL STATEMENT 2012-02-01
080306002148 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060227002907 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040213002272 2004-02-13 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State