Search icon

MINERVA GROUP LTD.

Company Details

Name: MINERVA GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1999 (26 years ago)
Entity Number: 2386621
ZIP code: 10022
County: Dutchess
Place of Formation: New York
Address: 502 PARK AVENUE / APT 7E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MR. MOHAN SHAH DOS Process Agent 502 PARK AVENUE / APT 7E, NEW YORK, NY, United States, 10022

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MOHAN SHAH Chief Executive Officer 502 PARK AVENUE / APT 7E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-08-26 2007-07-16 Address C/O MR. ALBERT TREZZA ESQ., 49 WEST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2005-08-19 2007-07-16 Address 502 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-08-19 2007-07-16 Address 49 WEST MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1999-06-08 2005-08-26 Name APPLETREE PRODUCTS LTD.
1999-06-08 2005-08-26 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070716003000 2007-07-16 BIENNIAL STATEMENT 2007-06-01
050826000202 2005-08-26 CERTIFICATE OF AMENDMENT 2005-08-26
050826000209 2005-08-26 CERTIFICATE OF CHANGE 2005-08-26
050819002570 2005-08-19 BIENNIAL STATEMENT 2005-06-01
040907000568 2004-09-07 ANNULMENT OF DISSOLUTION 2004-09-07
DP-1638390 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990608000905 1999-06-08 CERTIFICATE OF INCORPORATION 1999-06-08

Date of last update: 06 Feb 2025

Sources: New York Secretary of State