Search icon

MISCOR GROUP, LTD.

Company Details

Name: MISCOR GROUP, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2008 (17 years ago)
Entity Number: 3618643
ZIP code: 10005
County: New York
Place of Formation: Indiana
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 800 NAVE RD, SE, MASSILLON, OH, United States, 44646

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL P MOORE Chief Executive Officer 800 NAVE RD, SE, MASSILLON, OH, United States, 44646

History

Start date End date Type Value
2015-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-10 2012-03-07 Address 1125 S WALNUT STREET, SOUTH BEND, IN, 46619, USA (Type of address: Chief Executive Officer)
2010-03-10 2012-03-07 Address 1125 S WALNUT STREET, SOUTH BEND, IN, 46619, USA (Type of address: Principal Executive Office)
2008-03-06 2015-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-06 2015-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-16 2008-03-06 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49035 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49034 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150303000134 2015-03-03 CERTIFICATE OF CHANGE 2015-03-03
140409002325 2014-04-09 BIENNIAL STATEMENT 2014-01-01
120307002788 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100310002306 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080306000232 2008-03-06 CERTIFICATE OF CHANGE 2008-03-06
080116000722 2008-01-16 APPLICATION OF AUTHORITY 2008-01-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State