Name: | MI RA DELI-GROCERY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1995 (29 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1976208 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 314 W 58TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 314 W 58TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MI RA JUNG | Chief Executive Officer | 62-10 WOODSIDE AVE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-19 | 1999-12-07 | Address | 314 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-12-19 | 1999-12-07 | Address | 62-10 WOODSIDE AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1995-11-24 | 1999-12-07 | Address | 314 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1440596 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
991207002005 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
971219002021 | 1997-12-19 | BIENNIAL STATEMENT | 1997-11-01 |
951124000023 | 1995-11-24 | CERTIFICATE OF INCORPORATION | 1995-11-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State