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
Name | Role | Address |
---|---|---|
MILORAD VUJANOVICH | Chief Executive Officer | 135 E 55TH ST., 5TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 E 55TH ST, 5TH FL, NEW YORK, NY, United States, 10022 |
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) |
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