Name: | MIRSKY FINANCIAL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Mar 2024 |
Entity Number: | 2391564 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1491 East Ave, Rochester, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B MIRSKY | DOS Process Agent | 1491 East Ave, Rochester, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
DAVID B MIRSKY | Chief Executive Officer | 1491 EAST AVE, ROCHESTER, NY, United States, 14610 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 130C LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 1491 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 1491 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 130C LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327003131 | 2024-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-27 |
230608004839 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210922001780 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
130802002198 | 2013-08-02 | BIENNIAL STATEMENT | 2013-06-01 |
121210002319 | 2012-12-10 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State