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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARIA FIORINI RAMIREZ, INC., FLORIDA | F13000003748 | FLORIDA |
Name | Role | Address |
---|---|---|
MARIA FIORINI RAMIREZ | Chief Executive Officer | 630 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARIA FIORINI RAMIREZ | DOS Process Agent | 630 Third Avenue, 12th Floor, NEW YORK, NY, United States, 10017 |
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) |
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