Search icon

MISHA CARPET CORP.

Company Details

Name: MISHA CARPET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1988 (37 years ago)
Entity Number: 1234290
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 E 55TH ST, 5TH FL, NEW YORK, NY, United States, 10022
Principal Address: 135 E 55TH ST., 5TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILORAD VUJANOVICH Chief Executive Officer 135 E 55TH ST., 5TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 E 55TH ST, 5TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-15 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-25 2008-02-19 Address 18 EAST 53RD STREET, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-02-25 2008-02-19 Address 18 EAST 53RD STREET, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-02-25 2008-02-19 Address 18 EAST 53RD STREET, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120312002525 2012-03-12 BIENNIAL STATEMENT 2012-02-01
080219002305 2008-02-19 BIENNIAL STATEMENT 2008-02-01
040220002320 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020215002466 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000302002606 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980225002149 1998-02-25 BIENNIAL STATEMENT 1998-02-01
940218002594 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930506002055 1993-05-06 BIENNIAL STATEMENT 1993-02-01
B601405-2 1988-02-10 CERTIFICATE OF INCORPORATION 1988-02-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State