Name: | MIRACLE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1999 (26 years ago) |
Branch of: | MIRACLE COMMUNICATIONS, INC., Florida (Company Number P99000039818) |
Entity Number: | 2387946 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 725 LAKEFIELD ROAD, SUITE G, WESTLAKE VILLAGE, CA, United States, 91361 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM WADE | Chief Executive Officer | 725 LAKE FIELD ROAD, SUITE G, WESTLAKE VILLAGE, CA, United States, 91361 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-21 | 2015-06-30 | Address | 725 LAKEFIELD ROAD, SUITE G, WEST LAKE VILLAGE, CA, 91361, USA (Type of address: Principal Executive Office) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-26 | 2013-06-21 | Address | 725 LAKEFIELD ROAD, SUITE G, WEST LAKE VILLAGE, CA, 91361, USA (Type of address: Principal Executive Office) |
2007-06-15 | 2009-06-26 | Address | 725 LAKEFIELD RD / SUITE G, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86918 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150630006177 | 2015-06-30 | BIENNIAL STATEMENT | 2015-06-01 |
130621006221 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
120824001433 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State