Name: | MIRAX GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2002 (22 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2834304 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MIRAX CORPORATION |
Fictitious Name: | MIRAX GROUP |
Address: | 200 W 57TH ST / SUITE 1310, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 W 57TH ST / SUITE 1310, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MS. ELIF AKSOY | Agent | 200 WEST 57TH STREET, SUITE 907, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RAGIP ARSAN | Chief Executive Officer | 200 W 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-02 | 2006-10-24 | Address | 200 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-05-02 | 2006-10-24 | Address | 200 WEST 57TH ST STE 907, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-05-02 | 2006-10-24 | Address | 200 WEST 57TH ST, STE 907, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-11-14 | 2005-05-02 | Address | MS. ELIF AKSOY, 200 WEST 57TH STREET, STE. 907, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138509 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
061024002884 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
050502002529 | 2005-05-02 | BIENNIAL STATEMENT | 2004-11-01 |
021114000091 | 2002-11-14 | APPLICATION OF AUTHORITY | 2002-11-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State