Name: | MIMAC AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1984 (40 years ago) |
Date of dissolution: | 07 Apr 2000 |
Entity Number: | 959929 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2245 JACKSON AVE, SEAFORD, NY, United States, 11783 |
Principal Address: | 3416 WOODWARD AVE, WANTAGH, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD F FALTA | Chief Executive Officer | 2245 JACKSON AVE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
RICHARD F FALTA | DOS Process Agent | 2245 JACKSON AVE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-18 | 1998-12-09 | Address | 2245 JACKSON AVE, SEAFORD, NY, 11783, 2646, USA (Type of address: Service of Process) |
1996-12-18 | 1998-12-09 | Address | 2245 JACKSON AVE, SEAFORD, NY, 11783, 2646, USA (Type of address: Principal Executive Office) |
1996-12-18 | 1998-12-09 | Address | 2245 JACKSON AVE, SEAFORD, NY, 11783, 2646, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 1996-12-18 | Address | MAX GRETSCHEL, 2245 JACKSON AVENUE, SEAFORD, NY, 11783, 2646, USA (Type of address: Principal Executive Office) |
1993-12-07 | 1996-12-18 | Address | 2245 JACKSON AVENUE, SEAFORD, NY, 11783, 2646, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 1996-12-18 | Address | MAX GRETSCHEL, 2245 JACKSON AVENUE, SEAFORD, NY, 11783, 2646, USA (Type of address: Service of Process) |
1993-01-13 | 1993-12-07 | Address | 66 REDWOOD LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1993-12-07 | Address | 66 REDWOOD LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
1984-12-13 | 1993-12-07 | Address | 2179 JACKSON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000407000638 | 2000-04-07 | CERTIFICATE OF DISSOLUTION | 2000-04-07 |
981209002426 | 1998-12-09 | BIENNIAL STATEMENT | 1998-12-01 |
961218002464 | 1996-12-18 | BIENNIAL STATEMENT | 1996-12-01 |
931207002645 | 1993-12-07 | BIENNIAL STATEMENT | 1993-12-01 |
930113002232 | 1993-01-13 | BIENNIAL STATEMENT | 1992-12-01 |
B171841-4 | 1984-12-13 | CERTIFICATE OF INCORPORATION | 1984-12-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State