Search icon

MIELE INCORPORATED

Company claim

Is this your business?

Get access!

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)

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

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

Court Case Summary

Filing Date:
2021-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
PRIVILEGE UNDERWRITERS RECIPRO
Party Role:
Plaintiff
Party Name:
MIELE INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MIELE INCORPORATED
Party Role:
Defendant
Party Name:
TENZER-FUCHS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
MIELE INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State