Search icon

MIMI DI N DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIMI DI N DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1997 (28 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 2131519
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1136 5TH AVEVENUE, APT 6A, NEW YORK, NY, United States, 10128
Principal Address: 1136 FIFTH AVE, APT 6A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA V NISCEMI Chief Executive Officer 1136 FIFTH AVE, APT 6A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
MARIA V NISCEMI DOS Process Agent 1136 5TH AVEVENUE, APT 6A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 1136 FIFTH AVE, APT 6A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 1136 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 1136 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Address 1136 FIFTH AVE, APT 6A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225000163 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
231016002637 2023-10-16 BIENNIAL STATEMENT 2023-04-01
090406002230 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070509003332 2007-05-09 BIENNIAL STATEMENT 2007-04-01
031006002213 2003-10-06 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State