MIRACLE-EAR, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
EMILIANO DI VINCENZO | Chief Executive Officer | 150 S 5TH ST, SUITE 2300, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIRACLE-EAR, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 | 2019-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State