Search icon

MIRAK, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 979 THIRD AVE, 502, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ABOLALA SOUDAVAR Chief Executive Officer 8403 WESTGLEN DRIVE, HOUSTON, TX, United States, 77063

History

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)

Filings

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