Name: | MISR-NY/PA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2003 (22 years ago) |
Date of dissolution: | 18 Apr 2023 |
Entity Number: | 2910330 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Address: | 2391 STATE ROUTE 89, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEO A BARNELL, JR | Chief Executive Officer | 2391 STATE ROUTE 89, SENECA FALLS, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2391 STATE ROUTE 89, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-07-24 | Address | 2391 STATE ROUTE 89, SENECA FALLS, NY, 13148, 9425, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-07-24 | Address | 2391 STATE ROUTE 89, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2023-07-24 | Address | 2391 STATE ROUTE 89, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
2011-05-24 | 2013-05-24 | Address | 2391 ROUTE 89, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
2011-05-24 | 2023-07-24 | Address | 2391 STATE ROUTE 89, SENECA FALLS, NY, 13148, 9425, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724001004 | 2023-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-18 |
211021000055 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
130524002506 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110524003066 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090427002323 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State