Search icon

GENEROUS MIRACLES SPACE, LTD.

Company Details

Name: GENEROUS MIRACLES SPACE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2132349
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 529 WEST 20TH ST, 8TH FL WEST, NEW YORK, NY, United States, 10011
Address: ATTN ALAN S KLEINMAN, 1740 BROADWAY, 16TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MILAGROS MALDONADO Chief Executive Officer 529 WEST 20TH ST, 8TH FL WEST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CAMHY KARLINSKY & STEIN LLPC DOS Process Agent ATTN ALAN S KLEINMAN, 1740 BROADWAY, 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-05-03 2001-04-16 Address 529 WEST 20TH STREET, 8TH FLOOR WEST, NEW YORK, NY, 10011, 2800, USA (Type of address: Chief Executive Officer)
1999-05-03 2001-04-16 Address 200 E 32ND STREET, APT 26E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-04-10 2001-04-16 Address ATTN: ALAN S. KLEIMAN, 1740 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1760264 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030410002515 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010416002471 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990503002402 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970410000696 1997-04-10 CERTIFICATE OF INCORPORATION 1997-04-10

Date of last update: 07 Feb 2025

Sources: New York Secretary of State