Name: | MIMIC SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2016 (8 years ago) |
Entity Number: | 5042725 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 19 Morris Avenue, Newlab Building #128, Brooklyn, NY, United States, 11205 |
Address: | 19 MORRIS AVENUE, NEWLAB BUILDING #128, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 MORRIS AVENUE, NEWLAB BUILDING #128, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
BERARDO MATALUCCI | Chief Executive Officer | 19 MORRIS AVENUE, NEWLAB BUILDING #128, BROOKLYN, NY, United States, 11205 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 424 E 57TH STREET, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 19 MORRIS AVENUE, NEWLAB BUILDING #128, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2024-11-18 | Address | 424 E 57TH STREET, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2024-11-18 | Address | 19 morris ave,, newlab building #128, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2016-11-23 | 2023-01-31 | Address | 435 E 76TH STREET, 4D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118004625 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
230131002736 | 2023-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-27 |
230119001515 | 2023-01-19 | BIENNIAL STATEMENT | 2022-11-01 |
161123000250 | 2016-11-23 | APPLICATION OF AUTHORITY | 2016-11-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State