Name: | MIGOSA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1992 (33 years ago) |
Entity Number: | 1631394 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 301 16TH ST, JERSEY CITY, NJ, United States, 07310 |
Address: | 280 RYE BEACH AVENUE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 RYE BEACH AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
MICHAEL SABEH | Chief Executive Officer | 301 16TH ST, JERSEY CITY, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2009-04-16 | Address | 130 WEST 42ND ST, 25TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-12 | 2010-04-23 | Address | 130 WEST 42ND ST, 25TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-05-12 | 2010-04-23 | Address | 130 WEST 42ND ST, 25TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-04-08 | 2006-05-12 | Address | C/O MIGOSA, 34 W. 33RD STREET, SUITE 1118, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-04-08 | 2006-05-12 | Address | 34 W. 33RD STREET, SUITE 1118, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100423002079 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
090416000519 | 2009-04-16 | CERTIFICATE OF CHANGE | 2009-04-16 |
080408002880 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060512002364 | 2006-05-12 | BIENNIAL STATEMENT | 2006-04-01 |
020408002880 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State