Name: | MIG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1998 (27 years ago) |
Entity Number: | 2215549 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2425 CLOVER STREET, ROCHESTER, NY, United States, 14618 |
Principal Address: | 147 CAVERSHAM WOODS, PITTSFORD, NY, United States, 14537 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2425 CLOVER STREET, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
DEWIGHT CARTWRIGHT | Chief Executive Officer | 147 CAVERSHAM WOODS, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-16 | 2006-02-01 | Address | 147 CAVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2002-02-07 | 2004-01-16 | Address | 147 COVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2002-02-07 | 2004-01-16 | Address | 147 COVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060201002399 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040116002830 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
020207002462 | 2002-02-07 | BIENNIAL STATEMENT | 2002-01-01 |
980108000020 | 1998-01-08 | CERTIFICATE OF INCORPORATION | 1998-01-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0905593 | Other Contract Actions | 2009-06-18 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIG, INC. |
Role | Plaintiff |
Name | PAUL, WEISS, RIFKIND, WHARTON |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State