Search icon

MIRACLE COMMUNICATIONS, INC.

Branch

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM WADE Chief Executive Officer 725 LAKE FIELD ROAD, SUITE G, WESTLAKE VILLAGE, CA, United States, 91361

History

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 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-15 2009-06-26 Address 725 LAKEFIELD RD / SUITE G, WESTLAKE 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: Chief Executive Officer)
2002-07-16 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-16 2007-06-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-26 2007-06-15 Address 725 LAKEFIELD RD / SUITE G, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Chief Executive Officer)

Filings

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
120718000654 2012-07-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-18
110617002466 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090626002585 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070615002667 2007-06-15 BIENNIAL STATEMENT 2007-06-01
051125000002 2005-11-25 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-11-25

Date of last update: 24 Feb 2025

Sources: New York Secretary of State