Name: | DECOR BY MIA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1991 (34 years ago) |
Entity Number: | 1578337 |
ZIP code: | 11965 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 23 WESTMORELAND, STATEN ISLAND HEIGHT, NY, United States, 11965 |
Principal Address: | 6 BEECHTREE LANE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIANNE CAREY | Chief Executive Officer | 6 BEECHTREE LN, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
DENNIS HAYES | DOS Process Agent | 23 WESTMORELAND, STATEN ISLAND HEIGHT, NY, United States, 11965 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-10 | 2007-09-21 | Address | 23 WESTMORELAND, STATEN ISLAND HEIGHT, NY, 11965, USA (Type of address: Service of Process) |
2001-11-19 | 2005-11-10 | Address | 60 EAST 42ND ST STE 550, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2001-11-19 | 2005-11-10 | Address | 6 BEECHTREE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2000-01-13 | 2001-11-19 | Address | DECOR BY MIA, 23 WESTMORELAND DR, SHELTER ISLAND, NY, 11965, USA (Type of address: Principal Executive Office) |
2000-01-13 | 2001-11-19 | Address | 23 WESTMORELAND DR, SHELTER ISLAND, NY, 11965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111011002271 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
090831002438 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070921002501 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
051110002648 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
011119002376 | 2001-11-19 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State