Search icon

MIOTTO MOSAICS, INC.

Company Details

Name: MIOTTO MOSAICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1974 (51 years ago)
Date of dissolution: 04 May 2009
Entity Number: 334103
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 132 CRANE RD., CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J MIOTTO, PRES. Chief Executive Officer 132 CRANE RD., CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 CRANE RD., CARMEL, NY, United States, 10512

History

Start date End date Type Value
1994-12-22 1999-07-22 Name CROVATTO - MIOTTO MOSAICS INC.
1994-12-22 2000-03-13 Address 319 FIRST STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1994-02-15 2000-03-13 Address 319 FIRST STREET, YONKERS, NY, 10704, 3138, USA (Type of address: Principal Executive Office)
1994-02-15 2000-03-13 Address 319 FIRST STREET, YONKERS, NY, 10704, 3138, USA (Type of address: Chief Executive Officer)
1994-02-15 1994-12-22 Address 319 FIRST STREET, YONKERS, NY, 10704, 3138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090504000313 2009-05-04 CERTIFICATE OF DISSOLUTION 2009-05-04
080122002295 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060302002727 2006-03-02 BIENNIAL STATEMENT 2006-01-01
C341597-2 2004-01-12 ASSUMED NAME CORP INITIAL FILING 2004-01-12
040108002263 2004-01-08 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State