Search icon

MIRAMAX MANAGEMENT INC.

Company Details

Name: MIRAMAX MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1993 (32 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1775169
ZIP code: 10706
County: Westchester
Place of Formation: New York
Principal Address: 110 DRAPER LANE, APT 12, DOBBS FERRY, NY, United States, 10522
Address: C/O JOSEPH LOCASCIO, 560 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSEPH LOCASCIO, 560 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
MICHAEL CRISCUOLO Chief Executive Officer 110 DRAPER LANE, APT L2, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2009-11-05 2022-08-07 Address 110 DRAPER LANE, APT L2, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2003-11-03 2009-11-05 Address 18 HILLDALE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2003-11-03 2009-11-05 Address 18 HILLDALE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2001-11-07 2003-11-03 Address 10 HILLDALE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2001-11-07 2003-11-03 Address 10 HILLDALE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220807000048 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
191104062833 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102007332 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006659 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131125006432 2013-11-25 BIENNIAL STATEMENT 2013-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State