Name: | MIRA HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2000 (25 years ago) |
Entity Number: | 2501310 |
ZIP code: | 11434 |
County: | Bronx |
Place of Formation: | New Hampshire |
Address: | 144-17 156TH STREET, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-17 156TH STREET, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
B.P. | Chief Executive Officer | 144-17 156TH STREET, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-04-01 | Address | 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2023-11-17 | 2023-11-17 | Address | 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-04-01 | Address | 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2018-11-21 | 2023-11-17 | Address | 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401033140 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
231117003291 | 2023-11-17 | BIENNIAL STATEMENT | 2022-04-01 |
181121002008 | 2018-11-21 | BIENNIAL STATEMENT | 2018-04-01 |
120703002226 | 2012-07-03 | BIENNIAL STATEMENT | 2012-04-01 |
100510002021 | 2010-05-10 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State