Name: | MITCHEL DAIRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1952 (73 years ago) |
Date of dissolution: | 02 Jun 2000 |
Entity Number: | 85277 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1591 E. 233RD ST., BRONX, NY, United States, 10466 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1591 E. 233RD ST., BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
PHILIP J. TULOTTA | Chief Executive Officer | 1591 EAST 233RD STREET, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-08 | 1998-10-07 | Address | 1591 EAST 233RD STREET, BRONX, NY, 10466, 3339, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 1996-10-08 | Address | 1591 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 1996-10-08 | Address | 33 INTERLAKEN DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office) |
1976-02-06 | 1981-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1952-10-29 | 1976-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000602000528 | 2000-06-02 | CERTIFICATE OF DISSOLUTION | 2000-06-02 |
981007002436 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
961008002563 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
950405002012 | 1995-04-05 | BIENNIAL STATEMENT | 1993-10-01 |
B112880-2 | 1984-06-18 | ASSUMED NAME CORP INITIAL FILING | 1984-06-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State