Name: | MIRMAX SHOE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1972 (53 years ago) |
Entity Number: | 320795 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1506 56TH AVE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 4510 13TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRA FISCHER | DOS Process Agent | 1506 56TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
MIRA FISCHER | Chief Executive Officer | 4510 13TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-25 | 2006-02-16 | Address | 1506 15TH AVE, BROOKLYN, NY, 11219, 4535, USA (Type of address: Service of Process) |
2002-01-08 | 2006-01-25 | Address | 1506 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1998-02-05 | 2006-01-25 | Address | 4526 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2006-01-25 | Address | 4526 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1995-07-12 | 1998-02-05 | Address | 85 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100413003145 | 2010-04-13 | BIENNIAL STATEMENT | 2010-01-01 |
080115002216 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060216002590 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
060125002202 | 2006-01-25 | BIENNIAL STATEMENT | 2004-01-01 |
C327353-2 | 2003-02-13 | ASSUMED NAME LLC INITIAL FILING | 2003-02-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State