MIMOSA INTERNATIONAL LTD.

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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State