Name: | MIRANDA REAL ESTATE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2002 (23 years ago) |
Entity Number: | 2774582 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1482 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILFREDO MIRANDA, JR. | DOS Process Agent | 1482 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
WILFREDO MIRANDA, JR. | Chief Executive Officer | 1482 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Number | Type | End date |
---|---|---|
10301221358 | ASSOCIATE BROKER | 2026-06-13 |
10301207910 | ASSOCIATE BROKER | 2024-10-04 |
10301215660 | ASSOCIATE BROKER | 2026-01-10 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 1482 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-22 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-07 | 2024-06-06 | Address | 1482 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2004-07-08 | 2024-06-06 | Address | 1482 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000795 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220617001916 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-01 |
200707061903 | 2020-07-07 | BIENNIAL STATEMENT | 2020-06-01 |
180604008070 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006898 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State