Name: | MINI BAG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1966 (59 years ago) |
Date of dissolution: | 29 Dec 2008 |
Entity Number: | 203208 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 83 ROME STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 ROME STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MICHAEL LOBODY | Chief Executive Officer | 83 ROME ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-02 | 1993-10-14 | Address | 83 ROME ST, FARMINGDALE, NY, 11735, 6699, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1993-10-14 | Address | 83 ROME ST, FARMINGDALE, NY, 11735, 6699, USA (Type of address: Service of Process) |
1975-09-26 | 1992-11-02 | Address | 83 ROME ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1966-10-21 | 1975-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-10-21 | 1975-09-26 | Address | 194 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081229000511 | 2008-12-29 | CERTIFICATE OF DISSOLUTION | 2008-12-29 |
061003002341 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041108002020 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020920002806 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
000925002023 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State