Search icon

MIREVI JEWELRY CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARTA FEBRE, 69 BENNETT AVE, APT 205, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
GUSTANO VIERA Chief Executive Officer 13616 SW 142ND AVE, MIAMI, FL, United States, 33186

Links between entities

Type:
Headquarter of
Company Number:
838858
State:
FLORIDA

History

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)

Filings

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