Name: | MIA DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1997 (28 years ago) |
Entity Number: | 2107535 |
ZIP code: | 10075 |
County: | Nassau |
Place of Formation: | New York |
Address: | 910 PARK AVE, 10N, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE ISAACSON | Chief Executive Officer | 910 PARK AVE, 10N, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
MIA DESIGN, INC. | DOS Process Agent | 910 PARK AVE, 10N, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-06 | 2017-01-09 | Address | 254 EAST 68TH ST, #26E, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2013-02-06 | 2017-01-09 | Address | 254 EAST 68TH ST, #26E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-02-06 | 2017-01-09 | Address | 254 EAST 68TH ST, #26E, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-01-09 | 2013-02-06 | Address | 16 BARKERS POINT ROAD, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office) |
2007-01-09 | 2013-02-06 | Address | 16 BARKERS POINT ROAD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190509060585 | 2019-05-09 | BIENNIAL STATEMENT | 2019-01-01 |
170109007250 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150126006575 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130206002119 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110131002153 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State