Search icon

MINGLE NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINGLE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2003 (22 years ago)
Date of dissolution: 12 Jan 2022
Entity Number: 2915390
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 141 E 55TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHO KOSUDA Chief Executive Officer 141 E 55TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SHIGE KOSUDA DOS Process Agent 141 E 55TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
21MI1176741 DOSAEBUSINESS 2014-01-03 2027-10-13 22 E 49th St Fl 2, New York, NY, 10017
21MI1176741 Appearance Enhancement Business License 2003-08-28 2027-10-13 22 E 49th St Fl 2, New York, NY, 10017-1033

History

Start date End date Type Value
2011-06-28 2022-01-12 Address 141 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-28 2022-01-12 Address 141 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-08-03 2011-06-28 Address 141 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-08-03 2011-06-28 Address 10 WEST 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-10-14 2011-06-28 Address 141 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220112000974 2022-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-12
130711002381 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110628002127 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090528002386 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070803002091 2007-08-03 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1881503 CL VIO INVOICED 2014-11-13 375 CL - Consumer Law Violation
1880725 CL VIO CREDITED 2014-11-12 175 CL - Consumer Law Violation
207495 OL VIO INVOICED 2013-01-29 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-31 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State