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
Name | Role | Address |
---|---|---|
WG SERVICE PARTERS LLC | DOS Process Agent | 100 Wall St, 10th Fl, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SOREN RYE | Chief Executive Officer | 9 INDEPENDENCE WAY, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1305344-DCA | Active | Business | 2008-12-04 | 2024-06-30 |
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) |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103130 | Real Property Product Liability | 2021-06-02 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRIVILEGE UNDERWRITERS RECIPRO |
Role | Plaintiff |
Name | MIELE INCORPORATED |
Role | Defendant |
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 |
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 |
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 |
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