MYRIA JEAN-GILLES DAY CARE, INC.

Name: | MYRIA JEAN-GILLES DAY CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1998 (27 years ago) |
Entity Number: | 2272081 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 110 N BROADWAY, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 N BROADWAY, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MYRIA JEAN-GILLES | Chief Executive Officer | 110 N BROADWAY, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-24 | 2025-02-13 | Address | 110 N BROADWAY, NYACK, NY, 10960, 2018, USA (Type of address: Chief Executive Officer) |
2010-06-24 | 2025-02-13 | Address | 110 N BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2000-06-06 | 2010-06-24 | Address | 110 N. BROADWAY, NYACK, NY, 10960, 2018, USA (Type of address: Chief Executive Officer) |
2000-06-06 | 2010-06-24 | Address | 110 N. BROADWAY, NYACK, NY, 10960, 2018, USA (Type of address: Principal Executive Office) |
1998-06-23 | 2010-06-24 | Address | 110 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002994 | 2025-01-23 | CERTIFICATE OF AMENDMENT | 2025-01-23 |
181113002024 | 2018-11-13 | BIENNIAL STATEMENT | 2018-06-01 |
100624002351 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080612002634 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060525003262 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State