MIRAGE MECHANICAL SYSTEMS INC.

Name: | MIRAGE MECHANICAL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2003 (23 years ago) |
Date of dissolution: | 25 Jun 2021 |
Entity Number: | 2851597 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1165 STATION RD, MEDFORD, NY, United States, 11767 |
Principal Address: | 1165 STATION RD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1165 STATION RD, MEDFORD, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
ROBERT BELZ | Chief Executive Officer | 22 S GILLETTE AVE, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-25 | 2009-02-19 | Address | 13 SO HOWELLS PT RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2005-04-25 | 2007-01-16 | Address | 36 COMMERCIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2003-01-02 | 2007-01-16 | Address | 36 COMMERCIAL BOULEVARD, MEDFORD, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210625000493 | 2021-06-24 | CERTIFICATE OF MERGER | 2021-06-24 |
201210060051 | 2020-12-10 | BIENNIAL STATEMENT | 2019-01-01 |
110203002975 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090219002608 | 2009-02-19 | BIENNIAL STATEMENT | 2009-01-01 |
070116002822 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State