Name: | MIMOSA INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1999 (26 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2344209 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 217 CENTRE ST / 2ND FL, NEW YORK, NY, United States, 10013 |
Principal Address: | 1133 BROADWAY, SUITE 1425, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDIO MEZZANZANICA | Chief Executive Officer | 1133 BROADWAY, SUITE 1425, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 CENTRE ST / 2ND FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-04 | 2010-06-22 | Address | 217 CENTRE ST / 2ND FL, NEW YORK, NY, 10013, 3624, USA (Type of address: Chief Executive Officer) |
2009-09-04 | 2010-06-22 | Address | 217 CENTRE ST / 2ND FL, NEW YORK, NY, 10013, 3624, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2009-09-04 | Address | 217 CENTRE ST / 2ND FL, NEW YORK, NY, 10013, 3624, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2009-09-04 | Address | 217 CENTRE ST / 2ND FL, NEW YORK, NY, 10013, 3624, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2009-09-04 | Address | 217 CENTRE ST / 2ND FL, NEW YORK, NY, 10013, 3624, USA (Type of address: Service of Process) |
2002-03-22 | 2003-02-13 | Address | 217 CENTRE STREET, 2ND FLR., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-10-12 | 2002-03-22 | Address | SUITE 826E, 77 BLEECKER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1999-02-10 | 1999-10-12 | Address | C/O DI NARDO & CO., P.C., 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937296 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100622003128 | 2010-06-22 | AMENDMENT TO BIENNIAL STATEMENT | 2009-02-01 |
090904002011 | 2009-09-04 | BIENNIAL STATEMENT | 2009-02-01 |
050316002493 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030213002079 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
020322000309 | 2002-03-22 | CERTIFICATE OF CHANGE | 2002-03-22 |
991012001533 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990210000053 | 1999-02-10 | CERTIFICATE OF INCORPORATION | 1999-02-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0806495 | Employee Retirement Income Security Act (ERISA) | 2008-07-21 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE OPERATI, |
Role | Plaintiff |
Name | MIMOSA INTERNATIONAL LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2007-11-07 |
Termination Date | 2008-02-29 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | MIMOSA INTERNATIONAL LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-06-10 |
Termination Date | 2005-07-07 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE OPRERATIVE PLA |
Role | Plaintiff |
Name | MIMOSA INTERNATIONAL LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-03-11 |
Termination Date | 2013-04-17 |
Date Issue Joined | 2010-04-19 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE OPERATI, |
Role | Plaintiff |
Name | MIMOSA INTERNATIONAL LTD. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State