MIEL OF CANAL CORP.

Name: | MIEL OF CANAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1988 (37 years ago) |
Entity Number: | 1260660 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 105 CANAL STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL MARCUS | Chief Executive Officer | 105 CANAL STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 CANAL STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-23 | 2025-04-29 | Address | 105 CANAL STREET, NEW YORK, NY, 10002, 6006, USA (Type of address: Service of Process) |
2010-07-23 | 2025-04-29 | Address | 105 CANAL STREET, NEW YORK, NY, 10002, 6006, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 2010-07-23 | Address | 105 CANAL ST, NEW YORK, NY, 10002, 6006, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 2010-07-23 | Address | 105 CANAL ST, NEW YORK, NY, 10002, 6006, USA (Type of address: Service of Process) |
1996-05-17 | 2010-07-23 | Address | 105 CANAL ST, NEW YORK, NY, 10002, 6006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000215 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
120706002135 | 2012-07-06 | BIENNIAL STATEMENT | 2012-05-01 |
100723002068 | 2010-07-23 | BIENNIAL STATEMENT | 2010-05-01 |
080521003005 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060516002735 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State