MIKO MCGINTY INC.

Name: | MIKO MCGINTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2008 (18 years ago) |
Entity Number: | 3618124 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 293 CARROLL ST., GARDEN LEVEL, BROOKLYN, NY, United States, 11231 |
Principal Address: | 295 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKO MCGINTY | Chief Executive Officer | 295 CARROLL STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 293 CARROLL ST., GARDEN LEVEL, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-15 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-15 | 2016-04-21 | Address | ATTN: M MCGINTY, 295 CARROLL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160421000659 | 2016-04-21 | CERTIFICATE OF CHANGE | 2016-04-21 |
140305002360 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120216002414 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100319002774 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080115000923 | 2008-01-15 | CERTIFICATE OF INCORPORATION | 2008-01-15 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State