Search icon

MINY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1997 (28 years ago)
Date of dissolution: 12 Oct 2016
Entity Number: 2104730
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 148 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 148 LAFAYETTE ST, 3RD FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IDA SIU Chief Executive Officer 148 LAFAYETTE ST, 3RD FLR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2009-01-06 2015-01-22 Address 148 LAFAYETTE ST, 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-01-06 2015-01-22 Address 148 LAFAYETTE ST, 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-02-08 2009-01-06 Address 148 LAFAYETTE ST, 7TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-02-08 2009-01-06 Address 148 LAFAYETTE ST, 7TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-01-26 2009-01-06 Address 148 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161012000022 2016-10-12 CERTIFICATE OF DISSOLUTION 2016-10-12
150122006152 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130108006834 2013-01-08 BIENNIAL STATEMENT 2013-01-01
111228000103 2011-12-28 CERTIFICATE OF AMENDMENT 2011-12-28
110126002733 2011-01-26 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State