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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL P MOORE | Chief Executive Officer | 800 NAVE RD, SE, MASSILLON, OH, United States, 44646 |
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) |
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