Search icon

MIRRA HOMES, INC.

Company Details

Name: MIRRA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1983 (42 years ago)
Date of dissolution: 11 Sep 2008
Entity Number: 849175
ZIP code: 13078
County: Madison
Place of Formation: New York
Address: 4387 LAFAYETTE RD., JAMESVILLE, NY, United States, 13078
Principal Address: 5820 E SENECA TPKE, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4387 LAFAYETTE RD., JAMESVILLE, NY, United States, 13078

Agent

Name Role Address
RAYMOND MIRRA Agent 4387 LAFAYETTE RD., JAMESVILLE, NY, 13078

Chief Executive Officer

Name Role Address
RAYMOND MIRRA Chief Executive Officer 5820 EAST SENECA TURNPIKE, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2001-06-04 2007-05-07 Address 5820 E SENECA TPKE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1999-07-27 2005-08-18 Address 5820 E. SENECA TURNPIKE, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
1999-07-27 2001-06-04 Address RAYMOND MIRRA, 5820 EAST SENECA TURNPIKE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1997-06-02 1999-07-27 Address 612 7TH NORTH ST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1997-06-02 1999-07-27 Address 612 7TH NORTH ST, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080911000238 2008-09-11 CERTIFICATE OF DISSOLUTION 2008-09-11
070507000542 2007-05-07 CERTIFICATE OF CHANGE 2007-05-07
050818002613 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030605003016 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010604002597 2001-06-04 BIENNIAL STATEMENT 2001-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State