Search icon

MIELE INCORPORATED

Company Details

Name: MIELE INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (21 years ago)
Entity Number: 2988996
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 9 INDEPENDENCE WAY, PRINCETON, NJ, United States, 08540
Address: 100 Wall St, 10th Fl, New York, NY, United States, 10005

Contact Details

Phone +1 609-419-9898

DOS Process Agent

Name Role Address
WG SERVICE PARTERS LLC DOS Process Agent 100 Wall St, 10th Fl, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
SOREN RYE Chief Executive Officer 9 INDEPENDENCE WAY, PRINCETON, NJ, United States, 08540

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1305344-DCA Active Business 2008-12-04 2024-06-30

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 9 INDEPENDENCE WAY, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-08 2024-11-11 Address 9 INDEPENDENCE WAY, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2017-01-25 2017-12-08 Address 9 INDEPENDENCE WAY, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-27 2024-11-11 Address C/O BHANU SRIDHAR, 9 INDEPENDENCE WAY, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2007-12-17 2010-01-27 Address C/O JUDY GAO, 9 INDEPENDENCE WAY, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2006-01-30 2007-12-17 Address C/O DIANA ZARI, 9 INDEPENDENCE WAY, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2006-01-30 2017-01-25 Address 9 INDEPENDENCE WAY, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2005-06-30 2012-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241111001016 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221216003011 2022-12-16 BIENNIAL STATEMENT 2021-12-01
200610060299 2020-06-10 BIENNIAL STATEMENT 2019-12-01
SR-89112 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171208006158 2017-12-08 BIENNIAL STATEMENT 2017-12-01
170125002016 2017-01-25 AMENDMENT TO BIENNIAL STATEMENT 2015-12-01
151210006232 2015-12-10 BIENNIAL STATEMENT 2015-12-01
140219002066 2014-02-19 BIENNIAL STATEMENT 2013-12-01
120517000952 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17
120213002508 2012-02-13 BIENNIAL STATEMENT 2011-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-07 No data 150 E 58TH ST, Manhattan, NEW YORK, NY, 10155 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3471317 RENEWAL INVOICED 2022-08-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3179648 RENEWAL INVOICED 2020-05-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2772293 RENEWAL INVOICED 2018-04-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2346649 RENEWAL INVOICED 2016-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1726713 RENEWAL INVOICED 2014-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
399255 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
399256 CNV_TFEE INVOICED 2013-05-01 7.46999979019165 WT and WH - Transaction Fee
650332 RENEWAL INVOICED 2013-05-01 100 Home Improvement Contractor License Renewal Fee
989912 CNV_TFEE INVOICED 2012-06-11 8.470000267028809 WT and WH - Transaction Fee
989913 RENEWAL INVOICED 2012-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103130 Real Property Product Liability 2021-06-02 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 799000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-06-02
Termination Date 2021-07-09
Date Issue Joined 2021-06-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name PRIVILEGE UNDERWRITERS RECIPRO
Role Plaintiff
Name MIELE INCORPORATED
Role Defendant
1705160 Civil Rights Employment 2017-07-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-07
Termination Date 2019-02-08
Date Issue Joined 2018-10-04
Section 1332
Sub Section ED
Status Terminated

Parties

Name MCINTYRE
Role Plaintiff
Name MIELE INCORPORATED
Role Defendant
2004794 Americans with Disabilities Act - Other 2020-06-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-23
Termination Date 2020-10-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name MIELE INCORPORATED
Role Defendant
2004029 Americans with Disabilities Act - Other 2020-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-08-28
Termination Date 2021-02-19
Section 1201
Status Terminated

Parties

Name TENZER-FUCHS
Role Plaintiff
Name MIELE INCORPORATED
Role Defendant
0408939 Civil Rights Employment 2004-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-12
Termination Date 2006-02-07
Date Issue Joined 2005-01-20
Section 2000
Sub Section E
Status Terminated

Parties

Name KASTEN
Role Plaintiff
Name MIELE INCORPORATED
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State