Name: | MIRI-LIN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1997 (28 years ago) |
Date of dissolution: | 13 Apr 2022 |
Entity Number: | 2127091 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Principal Address: | 2 LYONS CT, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILLS CUMMIS & GROSS PC | DOS Process Agent | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
MIRIAM SCHACHTER | Chief Executive Officer | 2 LYONS CT, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-06 | 2022-08-30 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2013-03-11 | 2015-03-06 | Address | THIRTY ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
2009-03-16 | 2013-03-11 | Address | ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1999-03-26 | 2009-03-16 | Address | 111 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-03-26 | 2022-08-30 | Address | 2 LYONS CT, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220830003642 | 2022-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-13 |
190313060818 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170316006030 | 2017-03-16 | BIENNIAL STATEMENT | 2017-03-01 |
150306006299 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130311006656 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State