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