Name: | MIRA ZIVKOVICH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1987 (38 years ago) |
Date of dissolution: | 19 Aug 2016 |
Entity Number: | 1199625 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WEST 14 STREET #14D, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRA ZIVKOVICH, INC. | DOS Process Agent | 55 WEST 14 STREET #14D, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MIRA ZIVKOVICH | Chief Executive Officer | 55 WEST 14 STREET #14D, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-12 | 2013-09-11 | Address | MZI GLOBAL, 55 W 14TH ST 14D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-29 | 2013-09-11 | Address | MZI GLOBAL, 51 WEST 14TH ST #4R, NEW YORK, NY, 10011, 7400, USA (Type of address: Chief Executive Officer) |
2009-10-29 | 2011-10-12 | Address | 55 WEST 14TH ST, #14D, NEW YORK, NY, 10011, 7400, USA (Type of address: Service of Process) |
2009-10-29 | 2013-09-11 | Address | MZI GLOBAL, 51 W 14TH ST 4R, NEW YORK, NY, 10011, 7400, USA (Type of address: Principal Executive Office) |
2003-09-03 | 2009-10-29 | Address | MZ INC, 51 W 14TH ST 4R, NEW YORK, NY, 10011, 7400, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160819000699 | 2016-08-19 | CERTIFICATE OF DISSOLUTION | 2016-08-19 |
130911006397 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
111012002092 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
091029002123 | 2009-10-29 | BIENNIAL STATEMENT | 2009-09-01 |
071026002047 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State