MESICK CORP.

Name: | MESICK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1984 (41 years ago) |
Entity Number: | 952337 |
ZIP code: | 11572 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3510 ANN STREET, OCEANSIDE, NY, United States, 11572 |
Address: | 480 REINA ROAD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ERIKSEN | Chief Executive Officer | 3510 ANN STREET, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 480 REINA ROAD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 3510 ANN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2025-04-21 | Address | 3510 ANN STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2025-04-21 | Address | 480 REINA ROAD, OCEANSIDE, NY, 11572, 3522, USA (Type of address: Service of Process) |
1985-02-22 | 1995-05-16 | Address | 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1984-10-24 | 1985-02-22 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001578 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
141212006101 | 2014-12-12 | BIENNIAL STATEMENT | 2014-10-01 |
101019002837 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081001002028 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061004002366 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State