Name: | MITTEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2001 (24 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2667456 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5960 COURT STREET RD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MITTEN | DOS Process Agent | 5960 COURT STREET RD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
JOHN MITTEN | Chief Executive Officer | 5960 COURT STREET RD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2003-08-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-08-03 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1776098 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
051014002004 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030819002433 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
020715000235 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010803000373 | 2001-08-03 | CERTIFICATE OF INCORPORATION | 2001-08-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State