Name: | ROYAL MIRACLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1995 (30 years ago) |
Entity Number: | 1956475 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 47TH ST, STE 801, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMOND ELYASSIAN | Chief Executive Officer | 2 WEST 47TH STREET, STE 801, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 47TH ST, STE 801, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-28 | 2013-09-13 | Address | 2 WEST 47TH STREET #801, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-12-28 | 2009-10-28 | Address | 17 SOUTH DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2005-12-28 | Address | 64-26 229TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2009-10-28 | Address | 2 WEST 47TH ST, 801, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-09-14 | 2009-10-28 | Address | TWO WEST 47TH STREET #801, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913002447 | 2013-09-13 | BIENNIAL STATEMENT | 2011-09-01 |
110916002788 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
091028002170 | 2009-10-28 | BIENNIAL STATEMENT | 2009-09-01 |
071128002776 | 2007-11-28 | BIENNIAL STATEMENT | 2007-09-01 |
051228002567 | 2005-12-28 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State