Name: | MIRABEL HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1969 (56 years ago) |
Entity Number: | 270749 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1400 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN J ECKHARDT | Chief Executive Officer | 1400 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-09 | 2022-01-31 | Address | 1400 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2022-01-31 | Address | 1400 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-02-24 | 2007-01-09 | Address | 1400 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-02-24 | 2007-01-09 | Address | 1400 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2005-02-24 | 2007-01-09 | Address | 1400 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220131003127 | 2022-01-28 | CERTIFICATE OF AMENDMENT | 2022-01-28 |
150116006300 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130204002336 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110203002468 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090106002514 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State