Name: | MIRAX LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2094025 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 KITTY HAWK DRIVE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY KOMISAR | DOS Process Agent | 15 KITTY HAWK DRIVE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
JERRY KOMISAR | Chief Executive Officer | 15 KITTY HAWK DRIVE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-31 | 1999-01-06 | Address | 15 KITTY HAWK DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1997-10-21 | 1998-08-31 | Address | 2 CANAL PARK PLACE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1996-12-18 | 1997-10-21 | Address | 3 LINDEN COVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836805 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050125002687 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021211002213 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
001221002041 | 2000-12-21 | BIENNIAL STATEMENT | 2000-12-01 |
990106002014 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
980831000012 | 1998-08-31 | CERTIFICATE OF AMENDMENT | 1998-08-31 |
971021000004 | 1997-10-21 | CERTIFICATE OF CHANGE | 1997-10-21 |
961218000431 | 1996-12-18 | CERTIFICATE OF INCORPORATION | 1996-12-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State