Search icon

MISCHIEF

Company Details

Name: MISCHIEF
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2004 (21 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3011581
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 506 S ROSE HILL RD, CEDAR CITY, UT, United States, 84720
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHANNON COMP Chief Executive Officer 506 S ROSE HILL RD, CEDAR CITY, UT, United States, 84720

History

Start date End date Type Value
2006-03-10 2014-05-05 Address 66 W 88TH ST / #6B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-03-10 2014-05-05 Address 66 W 88TH ST / #68, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2004-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38656 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38655 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2252587 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
140505002129 2014-05-05 BIENNIAL STATEMENT 2014-02-01
120411002947 2012-04-11 BIENNIAL STATEMENT 2012-02-01
101220002469 2010-12-20 BIENNIAL STATEMENT 2010-02-01
080722002957 2008-07-22 BIENNIAL STATEMENT 2008-02-01
060310002923 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040211000077 2004-02-11 APPLICATION OF AUTHORITY 2004-02-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State