MITTEN MANAGEMENT INCORPORATED

Name: | MITTEN MANAGEMENT INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1971 (54 years ago) |
Entity Number: | 315140 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5960 COURT ST RD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P MITTEN JR | Chief Executive Officer | 5960 COURT ST RD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5960 COURT ST RD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 2007-10-30 | Address | BOX 2877, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
1993-08-04 | 2007-10-30 | Address | BOX 2877, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 2007-10-30 | Address | JOHN P MITTEN, 5960 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1980-04-16 | 1999-03-25 | Name | MITTEN FLUIDPOWER, INC. |
1974-08-29 | 1993-08-04 | Address | 108 WOODBERRY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220822002721 | 2022-08-22 | BIENNIAL STATEMENT | 2021-09-01 |
151028006049 | 2015-10-28 | BIENNIAL STATEMENT | 2015-09-01 |
130927006060 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
111118002024 | 2011-11-18 | BIENNIAL STATEMENT | 2011-09-01 |
091023002802 | 2009-10-23 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State