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
Name | Role | Address |
---|---|---|
MR. MOHAN SHAH | DOS Process Agent | 502 PARK AVENUE / APT 7E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MOHAN SHAH | Chief Executive Officer | 502 PARK AVENUE / APT 7E, NEW YORK, NY, United States, 10022 |
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) |
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