Search icon

MIMOSA INTERNATIONAL LTD.

Company Details

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

Chief Executive Officer

Name Role Address
CLAUDIO MEZZANZANICA Chief Executive Officer 1133 BROADWAY, SUITE 1425, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 CENTRE ST / 2ND FL, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806495 Employee Retirement Income Security Act (ERISA) 2008-07-21 default
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 order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-21
Termination Date 2008-11-18
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name MIMOSA INTERNATIONAL LTD.
Role Defendant
0709831 Employee Retirement Income Security Act (ERISA) 2007-11-07 voluntarily
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
0505488 Employee Retirement Income Security Act (ERISA) 2005-06-10 voluntarily
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
1002168 Employee Retirement Income Security Act (ERISA) 2010-03-11 other
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