Search icon

MIK DEVELOPMENT INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES RODGERS Chief Executive Officer 346 GERMANIA STREET, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O Kara M. Addelman ESQ., 5680 Main Street, Lower, Williamsville, NY, United States, 14051

History

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)

Filings

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