Search icon

MISS MATCHED, INC.

Company Details

Name: MISS MATCHED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2005 (19 years ago)
Entity Number: 3284866
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 307 7TH AVE, STE 501, NEW YORK, NY, United States, 10001
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
JONAH STAW Chief Executive Officer 179 AMITY ST, APT 2, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2008-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-13 2008-11-26 Address 307 7TH AVE, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-23 2008-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-11-23 2008-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091202002314 2009-12-02 BIENNIAL STATEMENT 2009-11-01
081126000444 2008-11-26 CERTIFICATE OF CHANGE 2008-11-26
080513002136 2008-05-13 BIENNIAL STATEMENT 2007-11-01
051123000375 2005-11-23 APPLICATION OF AUTHORITY 2005-11-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State