Name: | MIRINEA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1995 (30 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 1951632 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-02 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-429-6106
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOANG HO AN | Chief Executive Officer | 111-02 ROOSEVELT AVE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111-02 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1050832-DCA | Inactive | Business | 2001-01-04 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-19 | 2005-11-03 | Address | 63-11 QUEENS BLVD / APT C-1, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1997-10-20 | 2003-08-19 | Address | 111-02 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1997-10-20 | 2025-01-31 | Address | 111-02 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-08-28 | 2025-01-31 | Address | 111-02 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002728 | 2025-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-24 |
130809006481 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
111115002382 | 2011-11-15 | BIENNIAL STATEMENT | 2011-08-01 |
090825002550 | 2009-08-25 | BIENNIAL STATEMENT | 2009-08-01 |
070919002507 | 2007-09-19 | BIENNIAL STATEMENT | 2007-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2289018 | OL VIO | INVOICED | 2016-03-01 | 125 | OL - Other Violation |
475299 | RENEWAL | INVOICED | 2008-10-06 | 110 | CRD Renewal Fee |
93416 | WS VIO | INVOICED | 2007-11-05 | 420 | WS - W&H Non-Hearable Violation |
475300 | RENEWAL | INVOICED | 2006-10-20 | 110 | CRD Renewal Fee |
280311 | CNV_SI | INVOICED | 2005-10-25 | 20 | SI - Certificate of Inspection fee (scales) |
271969 | CNV_SI | INVOICED | 2004-11-22 | 20 | SI - Certificate of Inspection fee (scales) |
475301 | RENEWAL | INVOICED | 2004-10-06 | 110 | CRD Renewal Fee |
475302 | RENEWAL | INVOICED | 2002-10-23 | 110 | CRD Renewal Fee |
425163 | LICENSE | INVOICED | 2001-01-04 | 110 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-02-09 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State