MIKE PREIS, INC.

Name: | MIKE PREIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2006 (19 years ago) |
Entity Number: | 3351336 |
ZIP code: | 12748 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO Box 682, Jeffersonville, NY, United States, 12748 |
Principal Address: | 4898 State Route 52, Jeffersonville, NY, United States, 12748 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE PREIS, INC. | DOS Process Agent | PO Box 682, Jeffersonville, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
DAVID W BODENSTEIN | Chief Executive Officer | PO BOX 682, JEFFERSONVILLE, NY, United States, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | PO BOX 682, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | PO BOX 280, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
2008-04-07 | 2024-04-03 | Address | PO BOX 280, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
2008-04-07 | 2024-04-03 | Address | PO BOX 280, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
2006-04-20 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003731 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220415000957 | 2022-04-15 | BIENNIAL STATEMENT | 2022-04-01 |
200407061223 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180406006385 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160412006289 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State