MIRACLE MILE XPRESS LUBE, INC.

Name: | MIRACLE MILE XPRESS LUBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1996 (29 years ago) |
Entity Number: | 2059281 |
ZIP code: | 14830 |
County: | Yates |
Place of Formation: | New York |
Address: | 11789 LOWER DR, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11789 LOWER DR, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
THOMAS J METARKO | Chief Executive Officer | 11789 LOWER DR, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 11789 LOWER DR, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2006-07-31 | 2024-08-02 | Address | 11789 LOWER DR, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2002-08-02 | 2006-07-31 | Address | 11789 LOWER DR, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2002-08-02 | 2006-07-31 | Address | 11789 LOWER DR, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
2002-08-02 | 2024-08-02 | Address | 11789 LOWER DR, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000368 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
221031002836 | 2022-10-31 | BIENNIAL STATEMENT | 2022-08-01 |
120911006259 | 2012-09-11 | BIENNIAL STATEMENT | 2012-08-01 |
100907002978 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
060731002457 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State