Search icon

MIRANDA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRANDA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1994 (31 years ago)
Date of dissolution: 12 May 2022
Entity Number: 1830364
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 367 OUT CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 367 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA PAQUET Chief Executive Officer 367 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
MELISSA PAQUET DOS Process Agent 367 OUT CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2014-06-05 2022-05-12 Address 367 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2014-06-05 2022-05-12 Address 367 OUT CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-07-09 2014-06-05 Address 367 OUT CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-07-09 2014-06-05 Address 367 OUT CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2010-07-09 2014-06-05 Address 367 OUT CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220512003338 2022-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-12
140605006213 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120604006235 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100709002758 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080702002968 2008-07-02 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State