Search icon

MIRACLE-EAR, INC.

Branch

Company Details

Name: MIRACLE-EAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (36 years ago)
Branch of: MIRACLE-EAR, INC., Minnesota (Company Number 86ea8fcb-a7d4-e011-a886-001ec94ffe7f)
Entity Number: 1317241
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 150 S 5th St, Suite 2300, Minneapolis, MN, United States, 55402
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EMILIANO DI VINCENZO Chief Executive Officer 150 S 5TH ST, SUITE 2300, MINNEAPOLIS, MN, United States, 55402

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MIRACLE-EAR, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 150 S 5TH ST, SUITE 2300, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2021-01-27 2025-01-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-15 2025-01-28 Address 150 S 5TH ST, SUITE 2300, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2019-05-15 2021-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-09 2019-01-28 Address 875 AVE OF THE AMERICAS #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-21 2019-05-15 Address 5000 CHESHIRE PKWY N, SUITE 1, PLYMOUTH, MN, 55446, USA (Type of address: Principal Executive Office)
2009-01-21 2019-05-15 Address 5000 CHESHIRE PKWY N, SUITE #1, PLYMOUTH, MN, 55446, USA (Type of address: Chief Executive Officer)
2009-01-21 2011-02-09 Address 5000 CHESHIRE PKWY N, SUITE 1, PLYMOUTH, MN, 55446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128002765 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230131003752 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210127060149 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190515060525 2019-05-15 BIENNIAL STATEMENT 2019-01-01
SR-85545 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85546 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170216006092 2017-02-16 BIENNIAL STATEMENT 2017-01-01
130110006451 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110209003227 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090121002629 2009-01-21 BIENNIAL STATEMENT 2009-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State