Search icon

MI & CO DEVELOPMENT, INC.

Company Details

Name: MI & CO DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162052
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 505 WEST 43RD STREET, UNIT2J, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 10000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ELAD SHARON Chief Executive Officer 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
822223772
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2021-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061251 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200423060078 2020-04-23 BIENNIAL STATEMENT 2019-06-01
SR-79378 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170628000221 2017-06-28 CERTIFICATE OF INCORPORATION 2017-06-28

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52647.00
Total Face Value Of Loan:
52647.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State