Search icon

MI3 GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MI3 GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2008 (17 years ago)
Date of dissolution: 23 Aug 2016
Entity Number: 3708910
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 230 SEVILLE DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RONALD C RENE Chief Executive Officer 230 SEVILLE DR, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-23 2012-09-11 Address 151 GILLETT RD, SPENCERPORT, NY, 14459, USA (Type of address: Chief Executive Officer)
2008-08-14 2012-10-02 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-14 2012-10-10 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-99199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99198 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160823000325 2016-08-23 CERTIFICATE OF DISSOLUTION 2016-08-23
121010000373 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
121002000713 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State