Name: | TRUE MIRROR COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1994 (31 years ago) |
Entity Number: | 1867877 |
ZIP code: | 12404 |
County: | New York |
Place of Formation: | New York |
Address: | 281 Cooper Street, Accord, NY, United States, 12404 |
Principal Address: | 281 COOPER STREET, ACCORD, NY, United States, 12404 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WALTER | DOS Process Agent | 281 Cooper Street, Accord, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
JOHN WALTER | Chief Executive Officer | P.O. BOX 382, ACCORD, NY, United States, 12404 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | P.O. BOX 382, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2024-11-01 | Address | 281 Cooper Street, Accord, NY, 12404, USA (Type of address: Service of Process) |
2023-06-13 | 2023-06-13 | Address | P.O. BOX 382, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-11-01 | Address | P.O. BOX 382, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034449 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230613004480 | 2023-06-13 | BIENNIAL STATEMENT | 2022-11-01 |
191223060297 | 2019-12-23 | BIENNIAL STATEMENT | 2018-11-01 |
081103002567 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061218002450 | 2006-12-18 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State