Name: | MIROBE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1964 (61 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 177814 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 120 BROADWAY, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAKST FOODS, INC. | DOS Process Agent | 120 BROADWAY, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 120 BROADWAY, NEW YORK, NY, 10005 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C237977-2 | 1996-08-12 | ASSUMED NAME CORP INITIAL FILING | 1996-08-12 |
DP-575006 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
802751-3 | 1969-12-22 | CERTIFICATE OF AMENDMENT | 1969-12-22 |
443524 | 1964-06-29 | CERTIFICATE OF INCORPORATION | 1964-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11888732 | 0215600 | 1975-10-16 | 121-60 FARMERS BLVD, New York -Richmond, NY, 11413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-10-25 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-10-25 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-10-25 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D04 III |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-12-04 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 12 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-10-25 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-10-25 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100110 F02 II |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-10-25 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100110 F07 |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-12-04 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-10-25 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-10-25 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State