Name: | MIGHTER LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2004 (21 years ago) |
Entity Number: | 3128493 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | 325 WEST 38TH STREET, #202, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MIKE MURTON | DOS Process Agent | 325 WEST 38TH STREET, #202, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL MURTON | Chief Executive Officer | 325 WEST 38TH ST, #202, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-08 | 2012-11-07 | Address | 325 WEST 38TH STREET, #202, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-11-20 | 2009-01-08 | Address | 325 WEST 38 ST, #202, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-11-19 | 2006-11-20 | Address | 325 WEST 38 ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161103007110 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141218006071 | 2014-12-18 | BIENNIAL STATEMENT | 2014-11-01 |
121107006058 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
110209003261 | 2011-02-09 | BIENNIAL STATEMENT | 2010-11-01 |
090108002558 | 2009-01-08 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State