Name: | MISH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1996 (29 years ago) |
Entity Number: | 2078684 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 30 BOND ST, FRNT A MISH, NEW YORK, NY, United States, 10012 |
Principal Address: | 30 BOND ST, FRNT A, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL TWORKOWSKI | Chief Executive Officer | 30 BOND ST, FRNT A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JOSEPH SINGER | DOS Process Agent | 30 BOND ST, FRNT A MISH, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-18 | 2021-05-18 | Address | MISH NEW YORK, 131 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-10-18 | 2021-05-18 | Address | 36 DRAKE LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2002-10-16 | 2010-10-18 | Address | 131 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-10-16 | 2010-10-18 | Address | MISH NEW YORK, 131 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-10-16 | 2010-10-18 | Address | 36 DRAKE LN, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518060148 | 2021-05-18 | BIENNIAL STATEMENT | 2018-10-01 |
101018002902 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080930003084 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061005002308 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041124002498 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State