MIRABITO DEVELOPMENT, INC.

Name: | MIRABITO DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1969 (56 years ago) |
Date of dissolution: | 14 Jul 2015 |
Entity Number: | 272785 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 1422 COUNTY RTE 9, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS R MIRABITO | DOS Process Agent | 1422 COUNTY RTE 9, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
FRANCIS R MIRABITO | Chief Executive Officer | 1422 COUNTY RTE 9, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-10 | 2001-02-12 | Address | FRANCIS R MIRABITO, 1422 COUNTY RT 9, FULTON, NY, 13069, 4891, USA (Type of address: Service of Process) |
1999-02-10 | 2001-02-12 | Address | FRANCIS R MIRABITO, 1422 COUNTY RT 9, FULTON, NY, 13069, 4891, USA (Type of address: Principal Executive Office) |
1997-03-18 | 2001-02-12 | Address | 1422 COUNTY RT 9, FULTON, NY, 13069, 4891, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 1999-02-10 | Address | 1422 COUNTY RT 9, FULTON, NY, 13069, 4891, USA (Type of address: Principal Executive Office) |
1997-03-18 | 1999-02-10 | Address | 1422 COUNTY RT 9, FULTON, NY, 13069, 4891, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150714000044 | 2015-07-14 | CERTIFICATE OF DISSOLUTION | 2015-07-14 |
20141201004 | 2014-12-01 | ASSUMED NAME CORP INITIAL FILING | 2014-12-01 |
130228006294 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110215002877 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090202003027 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State