Name: | MIRANDA U.S.A. HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2537996 |
ZIP code: | H4S-2C6 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 3499 DOUGLAS B FLOREANI, ST. LAURENT, QUEBEC, Canada, H4S-2C6 |
Name | Role | Address |
---|---|---|
STRATH GOODSHIP | Chief Executive Officer | 3499 DOUGLAS B FLOREANI, ST. LAURENT, QUEBEC, Canada, H4S-2C6 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3499 DOUGLAS B FLOREANI, ST. LAURENT, QUEBEC, Canada, H4S-2C6 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-02 | 2002-09-06 | Address | 1542 RAYMOND AVENUE, GLENDALE, CA, 90102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734969 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020906002406 | 2002-09-06 | BIENNIAL STATEMENT | 2002-08-01 |
000802000023 | 2000-08-02 | APPLICATION OF AUTHORITY | 2000-08-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State