Search icon

MIRAX GROUP

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 W 57TH ST / SUITE 1310, NEW YORK, NY, United States, 10019

Agent

Name Role Address
MS. ELIF AKSOY Agent 200 WEST 57TH STREET, SUITE 907, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
RAGIP ARSAN Chief Executive Officer 200 W 57TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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