Name: | MITCHEL-OAKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1985 (40 years ago) |
Entity Number: | 976760 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK ST STE 110, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL B. SMITH | DOS Process Agent | 377 OAK ST STE 110, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DENISE R. COYLE | Chief Executive Officer | 377 OAK ST STE 110, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-25 | 2015-02-27 | Address | 377 OAK ST STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2013-02-25 | Address | 377 OAK ST STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process) |
2007-02-28 | 2013-02-25 | Address | 377 OAK ST STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2003-02-11 | 2007-02-28 | Address | 377 OAK ST, STE 401, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process) |
1993-03-24 | 2007-02-28 | Address | 377 OAK STREET, SUITE 401, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210219060236 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
190206060068 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
150227006185 | 2015-02-27 | BIENNIAL STATEMENT | 2015-02-01 |
130225006224 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110311003209 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State