Search icon

MIMOSA EQUITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIMOSA EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1988 (37 years ago)
Entity Number: 1300853
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 Lexington Ave -10th FL, NEW YORK, NY, United States, 10022
Principal Address: 641 Lexington Ave - 10th FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MIMOSA EQUITIES CORP. C/O RUDD REALTY DOS Process Agent 641 Lexington Ave -10th FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MIMOSA EQUITIES CORP. C/O RUDD REALTY Chief Executive Officer 641 LEXINGTON AVE - 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-06-24 2020-10-05 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-06-24 2020-10-05 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-04-08 2013-06-24 Address 148 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-11-19 2013-06-24 Address 310 W 85TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-11-19 2013-06-24 Address C/O SANDBERG MANAGEMENT, 345 7TH AVE, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221109001644 2022-11-09 BIENNIAL STATEMENT 2022-10-01
201005060509 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006152 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007572 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006830 2014-10-02 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State