Search icon

MIRAGE AUTOMOTIVE RESTORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRAGE AUTOMOTIVE RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2001 (24 years ago)
Entity Number: 2598334
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 230 RHODA ROAD, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 RHODA ROAD, MATTITUCK, NY, United States, 11952

Agent

Name Role Address
SPIEGEL & UTRERA,P.A.,P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
EDWIN BABAJANIANS Chief Executive Officer 230 RHODA ROAD, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2003-03-24 2007-01-09 Address 230 RHODA ROAD, MATTITUCK, NY, 11952, 3636, USA (Type of address: Chief Executive Officer)
2003-03-24 2007-01-09 Address 230 RHODA ROAD, MATTITUCK, NY, 11952, 3636, USA (Type of address: Principal Executive Office)
2003-03-24 2007-01-09 Address 230 RHODA ROAD, MATTITUCK, NY, 11952, 3636, USA (Type of address: Service of Process)
2001-01-25 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-01-25 2003-03-24 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130201002122 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110111002644 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090102002738 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070109002259 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050203002243 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State