Name: | MIVILA OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2001 (24 years ago) |
Entity Number: | 2677414 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 347 BURMAN BLVD, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIVILA OF NEW YORK, INC. | DOS Process Agent | 347 BURMAN BLVD, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THEODORE LAOUDIS | Agent | 4602-601 GRUMMAN BLVD, CALVERTON, NY, 11933 |
Name | Role | Address |
---|---|---|
THEODORE LAOUDIS | Chief Executive Officer | 226 GETTY AVENUE, PATERSON, NJ, United States, 07503 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 226 GETTY AVENUE, PATERSON, NJ, 07503, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2024-08-28 | Address | 347 BURMAN BLVD, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
2009-09-28 | 2020-07-21 | Address | 347 BURMAN RD, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
2007-09-24 | 2009-09-28 | Address | 4062-601 GRUMMAN BOULEVARD, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
2007-09-24 | 2009-09-28 | Address | 4062-601 GRUMMAN BOULEVARD, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003807 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
200721060295 | 2020-07-21 | BIENNIAL STATEMENT | 2019-09-01 |
170907006252 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150909006277 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130909007171 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State