Name: | MIK DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2007 (18 years ago) |
Entity Number: | 3575440 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O Kara M. Addelman ESQ., 5680 Main Street, Lower, Williamsville, NY, United States, 14051 |
Principal Address: | 69 DELAWARE AVE, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES RODGERS | Chief Executive Officer | 346 GERMANIA STREET, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O Kara M. Addelman ESQ., 5680 Main Street, Lower, Williamsville, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 69 DELAWARE AVE, SUITE 602, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 346 GERMANIA STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2009-10-02 | 2025-01-16 | Address | 69 DELAWARE AVE, SUITE 602, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2007-10-02 | 2025-01-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2007-10-02 | 2025-01-16 | Address | C/O DAVID R. ADDELMAN ESQ., 69 DELAWARE AVE, STE 602, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116001573 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
131031002334 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111020002238 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091002002114 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071002000966 | 2007-10-02 | CERTIFICATE OF INCORPORATION | 2007-10-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State