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
Name | Role | Address |
---|---|---|
ARNOLD LAVEN | Chief Executive Officer | C/O MICO, 1 INTERSTATE AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 INTERSTATE AVENUE, ALBANY, NY, United States, 12205 |
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) |
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