Name: | MITSUMORI & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1999 (26 years ago) |
Date of dissolution: | 05 Apr 2023 |
Entity Number: | 2417336 |
ZIP code: | 11514 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 540 WESTBURY AVE., CARLE PLACE, NY, United States, 11514 |
Principal Address: | 540 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYOKO MITSUMORI | Chief Executive Officer | 540 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
MITSUMORI & COMPANY, INC. | DOS Process Agent | 540 WESTBURY AVE., CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-01 | 2023-07-17 | Address | 540 WESTBURY AVE., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2013-10-16 | 2023-07-17 | Address | 540 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2013-10-16 | 2019-11-01 | Address | 540 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2007-09-07 | 2013-10-16 | Address | 179 SKIDMORE ROAD, N BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
2007-09-07 | 2013-10-16 | Address | 179 SKIDMORE ROAD, N BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717004196 | 2023-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-05 |
191101061728 | 2019-11-01 | BIENNIAL STATEMENT | 2019-09-01 |
131016002132 | 2013-10-16 | BIENNIAL STATEMENT | 2013-09-01 |
110922002302 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090928002270 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State