Search icon

MIAMI PRE OF NY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIAMI PRE OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1986 (39 years ago)
Entity Number: 1124997
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 91 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
PETE ELLIS Chief Executive Officer 91 FIFTH AVE / 6TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2003-02-21 2004-12-29 Address C/O SPA FINDER, 91 FIFTH AVE, NEW YORK, NY, 10003, 3039, USA (Type of address: Chief Executive Officer)
1999-12-17 2003-02-21 Address 28 HUCKLEBERRY RD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
1993-01-11 1999-12-17 Address 91 FIFTH AVENUE, SUITE 301, NEW YORK, NY, 10003, 3039, USA (Type of address: Service of Process)
1993-01-11 1999-12-17 Address 216 WYCHOFF STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-01-11 1999-12-17 Address 91 FIFTH AVENUE, SUITE 301, NEW YORK, NY, 10003, 3039, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161018000075 2016-10-18 CERTIFICATE OF AMENDMENT 2016-10-18
041229002228 2004-12-29 BIENNIAL STATEMENT 2004-11-01
030221002654 2003-02-21 BIENNIAL STATEMENT 2002-11-01
991217002194 1999-12-17 BIENNIAL STATEMENT 1998-11-01
961217002427 1996-12-17 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State