Name: | MIC REALTY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1996 (29 years ago) |
Entity Number: | 2066822 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIC REALTY HOLDING CORP. | DOS Process Agent | 20 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ROBERT JESBERGER | Chief Executive Officer | 20 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 20 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 20 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, 11570, 3534, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2023-05-24 | Address | 20 LAKEVIEW AVENUE, ROCKVILLE, NY, 11570, USA (Type of address: Service of Process) |
2000-09-06 | 2023-05-24 | Address | 20 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, 11570, 3534, USA (Type of address: Chief Executive Officer) |
1998-09-22 | 2000-09-06 | Address | 20 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524003421 | 2023-05-24 | BIENNIAL STATEMENT | 2022-09-01 |
200910060345 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180919006195 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160908006450 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140902007039 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State