Name: | MIRAK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1640397 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 8403 WESTGLEN DRIVE, HOUSTON, TX, United States, 77063 |
Address: | 979 THIRD AVE, 502, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 979 THIRD AVE, 502, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ABOLALA SOUDAVAR | Chief Executive Officer | 8403 WESTGLEN DRIVE, HOUSTON, TX, United States, 77063 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-01 | 1998-06-24 | Address | 8403 WESTGLEN DRIVE, HOUSTON, TX, 77063, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 1998-06-24 | Address | 8403 WESTGLEN DRIVE, HOUSTON, TX, 77063, USA (Type of address: Principal Executive Office) |
1993-09-01 | 1998-06-24 | Address | 1049 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1992-06-01 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-06-01 | 1993-09-01 | Address | 1047-49 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754306 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
020529002770 | 2002-05-29 | BIENNIAL STATEMENT | 2002-06-01 |
000623002269 | 2000-06-23 | BIENNIAL STATEMENT | 2000-06-01 |
991129000723 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
980624002372 | 1998-06-24 | BIENNIAL STATEMENT | 1998-06-01 |
961002002043 | 1996-10-02 | BIENNIAL STATEMENT | 1996-06-01 |
930901002089 | 1993-09-01 | BIENNIAL STATEMENT | 1993-06-01 |
920601000171 | 1992-06-01 | APPLICATION OF AUTHORITY | 1992-06-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State