Name: | MIREVI JEWELRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1969 (56 years ago) |
Entity Number: | 281289 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 13616 SW 142ND AVE, MIAMI, FL, United States, 33186 |
Address: | C/O MARTA FEBRE, 69 BENNETT AVE, APT 205, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARTA FEBRE, 69 BENNETT AVE, APT 205, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
GUSTANO VIERA | Chief Executive Officer | 13616 SW 142ND AVE, MIAMI, FL, United States, 33186 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-03 | 2001-09-14 | Address | 6352 SW 8TH ST., MIAMI, FL, 33155, USA (Type of address: Chief Executive Officer) |
1997-09-03 | 2001-09-14 | Address | 6352 SW 8TH ST., MIAMI, FL, 33155, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1997-09-03 | Address | 1562 A ST. NICHOLAS AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1997-09-03 | Address | 1562 A ST. NICHOLAS AVENUE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1997-09-03 | Address | 1562 A ST. NICHOLAS AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030819002366 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
C334717-2 | 2003-08-04 | ASSUMED NAME LLC INITIAL FILING | 2003-08-04 |
010914002244 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
990902002188 | 1999-09-02 | BIENNIAL STATEMENT | 1999-08-01 |
970903002124 | 1997-09-03 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State