Name: | MILAAYA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2000 (25 years ago) |
Date of dissolution: | 30 Jan 2018 |
Entity Number: | 2511801 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 566 7TH AVENUE, #805, NEW YORK, NY, United States, 10018 |
Principal Address: | 566 7 AVENUE, #805, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 566 7TH AVENUE, #805, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GAYATRI KHANNA | Chief Executive Officer | 566 7TH AVE, #805, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-05 | 2006-05-19 | Address | 307 E 44TH ST, 507, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-08-05 | 2006-05-19 | Address | 307 E 44TH ST, 507, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-08-05 | 2006-05-19 | Address | 307 E 44TH ST, 507, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-05-18 | 2002-08-05 | Address | 342 EAST 65TH STREET, #4FW, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180130000167 | 2018-01-30 | CERTIFICATE OF DISSOLUTION | 2018-01-30 |
160511006019 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140502006488 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
121011006204 | 2012-10-11 | BIENNIAL STATEMENT | 2012-05-01 |
100603002422 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080626002918 | 2008-06-26 | BIENNIAL STATEMENT | 2008-05-01 |
060519002739 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040526002834 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020805002634 | 2002-08-05 | BIENNIAL STATEMENT | 2002-05-01 |
000518000799 | 2000-05-18 | CERTIFICATE OF INCORPORATION | 2000-05-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State