Search icon

MIB SOLUTIONS, INC.

Company Details

Name: MIB SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2010 (15 years ago)
Date of dissolution: 04 Aug 2023
Entity Number: 3940560
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 50 BRAINTREE HILL PARK, SUITE 400, BRAINTREE, MA, United States, 02184

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN WINIKOFF Chief Executive Officer 50 BRAINTREE HILL PARK, SUITE 400, BRAINTREE, MA, United States, 02184

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 50 BRAINTREE HILL PARK, SUITE 400, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2012-06-22 2023-08-04 Address 50 BRAINTREE HILL PARK, SUITE 400, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2010-04-22 2023-08-04 Address 50 BRIANTREE HILL PARK STE 400, BRIANTREE, MA, 02184, 8734, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804004010 2023-08-04 CERTIFICATE OF TERMINATION 2023-08-04
221230002789 2022-12-30 BIENNIAL STATEMENT 2022-04-01
210813000993 2021-08-13 BIENNIAL STATEMENT 2021-08-13
180402006496 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006794 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140428006188 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120622002784 2012-06-22 BIENNIAL STATEMENT 2012-04-01
100422001005 2010-04-22 APPLICATION OF AUTHORITY 2010-04-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State