Name: | MIKO KOMINE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1994 (30 years ago) |
Date of dissolution: | 20 Oct 2003 |
Entity Number: | 1857827 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | THE WORLDWIDE PLAZA, #30D, 350 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE WORLDWIDE PLAZA, #30D, 350 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SHIGETO KOMINE | Chief Executive Officer | THE WORLDWIDE PLAZA, #30D, 350 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-22 | 1996-10-16 | Address | THE WORLDWIDE PLAZA, #30D, 350 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-10-06 | 1995-08-22 | Address | 120 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031020000223 | 2003-10-20 | CERTIFICATE OF DISSOLUTION | 2003-10-20 |
020924002503 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001016002326 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
981009002117 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
961016002616 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
950822000417 | 1995-08-22 | CERTIFICATE OF AMENDMENT | 1995-08-22 |
950809000044 | 1995-08-09 | CERTIFICATE OF AMENDMENT | 1995-08-09 |
941006000228 | 1994-10-06 | CERTIFICATE OF INCORPORATION | 1994-10-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State