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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONAH STAW | Chief Executive Officer | 179 AMITY ST, APT 2, BROOKLYN, NY, United States, 11201 |
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) |
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