Search icon

MI-COR REST., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MI-COR REST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1993 (32 years ago)
Date of dissolution: 13 May 2005
Entity Number: 1700594
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 28 TRINITY PLACE, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 TRINITY PLACE, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
FRANK RANDAZZO Chief Executive Officer 28 TRINITY PLACE, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1994-03-15 1997-03-18 Address 28 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050513000154 2005-05-13 CERTIFICATE OF DISSOLUTION 2005-05-13
030314002095 2003-03-14 BIENNIAL STATEMENT 2003-02-01
010228002281 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990405002325 1999-04-05 BIENNIAL STATEMENT 1999-02-01
970318002320 1997-03-18 BIENNIAL STATEMENT 1997-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State