Search icon

MIRAX LTD.

Company Details

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

DOS Process Agent

Name Role Address
JERRY KOMISAR DOS Process Agent 15 KITTY HAWK DRIVE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JERRY KOMISAR Chief Executive Officer 15 KITTY HAWK DRIVE, PITTSFORD, NY, United States, 14534

History

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)

Filings

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: 25 Feb 2025

Sources: New York Secretary of State