Name: | MI3 GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 2008 (16 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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RONALD C RENE | Chief Executive Officer | 230 SEVILLE DR, ROCHESTER, NY, United States, 14617 |
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) |
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 |
120911002021 | 2012-09-11 | BIENNIAL STATEMENT | 2012-08-01 |
100823002922 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080814000196 | 2008-08-14 | CERTIFICATE OF INCORPORATION | 2008-08-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State