Search icon

MICO BUSINESS PRODUCTS, INC.

Company Details

Name: MICO BUSINESS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1966 (58 years ago)
Date of dissolution: 01 Jun 1995
Entity Number: 203275
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1 INTERSTATE AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD LAVEN Chief Executive Officer C/O MICO, 1 INTERSTATE AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 INTERSTATE AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1992-11-09 1993-10-21 Address 1 INTERSTATE AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-21 Address 1 INTERSTATE AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1978-11-22 1992-11-09 Address 15 MILNER AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1966-10-24 1979-06-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1966-10-24 1978-11-22 Address 12 SHERIDAN AVE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051213008 2005-12-13 ASSUMED NAME CORP INITIAL FILING 2005-12-13
950601000525 1995-06-01 CERTIFICATE OF MERGER 1995-06-01
931021003219 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921109002943 1992-11-09 BIENNIAL STATEMENT 1992-10-01
A584495-6 1979-06-19 CERTIFICATE OF AMENDMENT 1979-06-19
A532276-2 1978-11-22 CERTIFICATE OF AMENDMENT 1978-11-22
A522943-3 1978-10-16 CERTIFICATE OF AMENDMENT 1978-10-16
583834-4 1966-10-24 CERTIFICATE OF INCORPORATION 1966-10-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State