MICKEY TRANSPORTATION, INC.

Name: | MICKEY TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1996 (30 years ago) |
Entity Number: | 1988027 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 706 EAST 58TH ST, BROOKLYN, NY, United States, 11234 |
Principal Address: | 706 EAST 58TH STREET, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 706 EAST 58TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MICHAEL CALLISTE | Chief Executive Officer | 706 EAST 58TH STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-20 | 2004-02-25 | Address | 706 EAST 58TH ST., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2004-02-25 | Address | 706 EAST 58TH ST., BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2004-02-25 | Address | 706 EAST 58TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1996-01-05 | 1998-01-20 | Address | 706 E. 58TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002009 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120127002167 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100114002753 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080103002244 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060131003122 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State