Search icon

MARIA FIORINI RAMIREZ, INC.

Headquarter

Company Details

Name: MARIA FIORINI RAMIREZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1992 (33 years ago)
Entity Number: 1643666
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 Third Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARIA FIORINI RAMIREZ, INC., FLORIDA F13000003748 FLORIDA

Chief Executive Officer

Name Role Address
MARIA FIORINI RAMIREZ Chief Executive Officer 630 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MARIA FIORINI RAMIREZ DOS Process Agent 630 Third Avenue, 12th Floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 630 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-13 2023-06-13 Address ONE WORLD FINANCIAL CENTER, 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1995-06-29 2023-06-13 Address ONE WORLD FINANCIAL CENTER, 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
1995-06-29 2023-06-13 Address ONE WORLD FINANCIAL CENTER, 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
1992-11-13 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1992-06-12 1992-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-12 1995-06-29 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613001764 2023-06-13 BIENNIAL STATEMENT 2022-06-01
960618002389 1996-06-18 BIENNIAL STATEMENT 1996-06-01
950629002051 1995-06-29 BIENNIAL STATEMENT 1993-06-01
921113000185 1992-11-13 CERTIFICATE OF AMENDMENT 1992-11-13
920612000123 1992-06-12 CERTIFICATE OF INCORPORATION 1992-06-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State