Name: | MIRICO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1979 (46 years ago) |
Entity Number: | 586739 |
ZIP code: | 06776 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 365 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Address: | 12 Zachary Lane, New Milford, CT, United States, 06776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLEY APGAR VON ELM | DOS Process Agent | 12 Zachary Lane, New Milford, CT, United States, 06776 |
Name | Role | Address |
---|---|---|
LESLEY APGAR VON ELM | Chief Executive Officer | 365 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2007-10-10 | 2025-03-12 | Address | 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 2007-10-10 | Address | 375 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 2007-10-10 | Address | 375 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2025-03-12 | Address | 14 SMITH LANE, SOMERS, NY, 10589, 1921, USA (Type of address: Service of Process) |
1995-03-16 | 1997-10-30 | Address | 2673 AMAWALK ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1995-03-16 | 1997-10-30 | Address | 375 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Principal Executive Office) |
1995-03-16 | 1997-10-30 | Address | 375 ADAMS STREET, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Chief Executive Officer) |
1979-10-11 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-10-11 | 1995-03-16 | Address | ORCHARD ROAD, MT KISCO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312003924 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
20210121062 | 2021-01-21 | ASSUMED NAME LLC INITIAL FILING | 2021-01-21 |
131022002086 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111024002301 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
071010002927 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051117002971 | 2005-11-17 | BIENNIAL STATEMENT | 2005-10-01 |
031007002602 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
010926002404 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991104002257 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
971030002577 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5884968004 | 2020-06-29 | 0202 | PPP | 365 Adams Street, Bedford Hills, NY, 10507-2001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State