Name: | MIRROR BIDCO CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 2013 (11 years ago) |
Date of dissolution: | 03 Oct 2019 |
Entity Number: | 4456373 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 507 PLYMOUTH AVE. N.E., GRAND RAPIDS, MI, United States, 49505 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK HERZOG | Chief Executive Officer | 2727 PACES FERRY ROAD, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-05 | 2017-09-05 | Address | 507 PLYMOUTH AVE. N.E., GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003000396 | 2019-10-03 | CERTIFICATE OF TERMINATION | 2019-10-03 |
SR-64840 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64841 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905007229 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160105006960 | 2016-01-05 | BIENNIAL STATEMENT | 2015-09-01 |
130909000720 | 2013-09-09 | APPLICATION OF AUTHORITY | 2013-09-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State