MIRANDA HOLDINGS, INC.

Name: | MIRANDA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2003 (22 years ago) |
Entity Number: | 2950389 |
ZIP code: | 14110 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 312, NORTH BOSTON, NY, United States, 14110 |
Principal Address: | 7072 BOSTON STATE ROAD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND E MIRANDA | Chief Executive Officer | PO BOX 312, NORTH BOSTON, NY, United States, 14110 |
Name | Role | Address |
---|---|---|
MIRANDA HOLDINGS, INC. | DOS Process Agent | PO BOX 312, NORTH BOSTON, NY, United States, 14110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-28 | 2023-10-28 | Address | PO BOX 312, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer) |
2013-09-17 | 2023-10-28 | Address | PO BOX 312, NORTH BOSTON, NY, 14110, USA (Type of address: Service of Process) |
2013-09-17 | 2023-10-28 | Address | PO BOX 312, NORTH BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2016-10-26 | Address | 371 SOUTH CASCADE DR, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office) |
2006-02-17 | 2013-09-17 | Address | 16 SILENT MEADOW LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231028000066 | 2023-10-28 | BIENNIAL STATEMENT | 2023-09-01 |
190923060251 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
161026006042 | 2016-10-26 | BIENNIAL STATEMENT | 2015-09-01 |
130917006345 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
101206002015 | 2010-12-06 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State