Name: | MIKEN COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1976 (49 years ago) |
Entity Number: | 412259 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 75 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
WALTER J. JAWORSKI | Chief Executive Officer | 75 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
1979-05-01 | 1992-04-16 | Name | MIKEN SYSTEMS, INC. |
1977-02-25 | 1994-06-08 | Address | 50 FAIROAKS LANE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
1976-10-13 | 1979-05-01 | Name | MIKEN GRAPHICS, INC. |
1976-10-13 | 1977-02-25 | Address | 1050 NIAGARA ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081029057 | 2008-10-29 | ASSUMED NAME CORP AMENDMENT | 2008-10-29 |
20081024045 | 2008-10-24 | ASSUMED NAME CORP INITIAL FILING | 2008-10-24 |
020110002458 | 2002-01-10 | BIENNIAL STATEMENT | 2000-10-01 |
961017002416 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
940608002032 | 1994-06-08 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State