Search icon

2020 MIS, INC.

Company Details

Name: 2020 MIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2005 (19 years ago)
Date of dissolution: 29 Jul 2022
Entity Number: 3297815
ZIP code: 11201
County: New York
Place of Formation: New York
Address: APT 2, 285 CLINTON STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. CRAIG BRADSTOCK Chief Executive Officer APT 2, 285 CLINTON STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
MR CRAIG BRADSTOCK DOS Process Agent APT 2, 285 CLINTON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-12-27 2023-01-01 Address APT 2, 285 CLINTON STREET, BROOKLYN, NY, 11201, 6159, USA (Type of address: Chief Executive Officer)
2007-12-27 2009-12-15 Address APT 2, 285 CLINTON STREET, BROOKLYN, NY, 11201, 6159, USA (Type of address: Principal Executive Office)
2007-12-27 2023-01-01 Address APT 2, 285 CLINTON STREET, BROOKLYN, NY, 11201, 6159, USA (Type of address: Service of Process)
2005-12-28 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-28 2007-12-27 Address 14 PENN PLAZA, SUITE 2220, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230101000413 2022-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-29
140122002295 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120306002834 2012-03-06 BIENNIAL STATEMENT 2011-12-01
091215002404 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071227002552 2007-12-27 BIENNIAL STATEMENT 2007-12-01
051228000203 2005-12-28 CERTIFICATE OF INCORPORATION 2006-01-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State