Name: | MIRACLES AMUSEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1987 (38 years ago) |
Entity Number: | 1168309 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Address: | 26 SETON DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NISSIM AMAR | Chief Executive Officer | 26 SETON DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 SETON DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-12 | 2011-06-01 | Address | 26 SETON DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2009-05-12 | 2011-06-01 | Address | 26 SETON DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2007-06-28 | 2011-06-01 | Address | 26 SETON DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2003-04-28 | 2007-06-28 | Address | 3 VALLEY TERRACE, RYE BROOK, NY, 10573, 2409, USA (Type of address: Chief Executive Officer) |
1999-05-14 | 2003-04-28 | Address | 1 LANDMARK SQ., #124, PORTCHESTER, NY, 10573, 3349, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130507006176 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110601002177 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090512002985 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070628002611 | 2007-06-28 | BIENNIAL STATEMENT | 2007-05-01 |
030428002557 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State