-
Home Page
›
-
Counties
›
-
New York
›
-
10128
›
-
MITANALYTICS INC.
Company Details
Name: |
MITANALYTICS INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Sep 2000 (25 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
2552805 |
ZIP code: |
10128
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
175 E 96TH ST / APT 19B, NEW YORK, NY, United States, 10128 |
DOS Process Agent
Name |
Role |
Address |
JURI UUSTALU
|
DOS Process Agent
|
175 E 96TH ST / APT 19B, NEW YORK, NY, United States, 10128
|
Chief Executive Officer
Name |
Role |
Address |
JURI UUSTALU
|
Chief Executive Officer
|
175 E 96TH ST / APT 19B, NEW YORK, NY, United States, 10128
|
History
Start date |
End date |
Type |
Value |
2002-08-27
|
2004-11-22
|
Address
|
175 E 96TH ST / APT 19B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2000-09-14
|
2002-08-27
|
Address
|
175 EAST 96TH STREET, APT. 23M, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2178825
|
2016-06-29
|
ANNULMENT OF AUTHORITY
|
2016-06-29
|
041122002455
|
2004-11-22
|
BIENNIAL STATEMENT
|
2004-09-01
|
020827002128
|
2002-08-27
|
BIENNIAL STATEMENT
|
2002-09-01
|
000914000407
|
2000-09-14
|
APPLICATION OF AUTHORITY
|
2000-09-14
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State