Name: | MIRANDA Y MAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1998 (27 years ago) |
Date of dissolution: | 15 Jun 2020 |
Entity Number: | 2260622 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 5030 BROADWAY,, SUITE 801, NEW YORK, NY, United States, 10034 |
Principal Address: | 105 PAYSON AVE, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5030 BROADWAY,, SUITE 801, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
LUIS A MIRANDA JR | Chief Executive Officer | 105 PAYSON AVE, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-16 | 2019-12-31 | Address | 355 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2019-12-31 | Address | 355 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-05-18 | 2019-12-31 | Address | 105 PAYSON AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615000417 | 2020-06-15 | CERTIFICATE OF DISSOLUTION | 2020-06-15 |
200514060084 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
200226060485 | 2020-02-26 | BIENNIAL STATEMENT | 2018-05-01 |
191231002019 | 2019-12-31 | BIENNIAL STATEMENT | 2018-05-01 |
020516002632 | 2002-05-16 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State