Name: | MIMI HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3082849 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 2070 FIRST AVENUE, STE 469, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
COLETTE LOWRIE | Chief Executive Officer | 2070 FIRST AVENUE, STE 469, NEW YORK, NY, United States, 10029 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1957823 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080818003483 | 2008-08-18 | BIENNIAL STATEMENT | 2008-07-01 |
040726001017 | 2004-07-26 | CERTIFICATE OF INCORPORATION | 2004-07-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State