@MIRE, INC.

Name: | @MIRE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2015 (10 years ago) |
Entity Number: | 4725959 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 1335 Jefferson Road, Unit # 23282, Rochester, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
ATMIRE, INC. | DOS Process Agent | 1335 Jefferson Road, Unit # 23282, Rochester, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
MARK R DIGGORY | Agent | 250 B LUCIUS GORDON DR., SUITE 3A, WEST HENRIETTA, NY, 14586 |
Name | Role | Address |
---|---|---|
MARK DIGGORY | Chief Executive Officer | 1335 JEFFERSON ROAD, UNIT # 23282, ROCHESTER, NY, United States, 14692 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 1335 JEFFERSON ROAD, UNIT # 23282, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer) |
2016-09-20 | 2025-03-14 | Address | 250 B LUCIUS GORDON DR., SUITE 3A, WEST HENRIETTA, NY, 14586, USA (Type of address: Registered Agent) |
2016-09-20 | 2025-03-14 | Address | 250 B LUCIUS GORDON DR., SUITE 3A, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2015-03-16 | 2016-09-20 | Address | 2888 LOKER AVENUE EAST, SUITE 315, CARLSBAD, CA, 92010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001371 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
220107002444 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
160920000268 | 2016-09-20 | CERTIFICATE OF CHANGE | 2016-09-20 |
150316000185 | 2015-03-16 | APPLICATION OF AUTHORITY | 2015-03-16 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State