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
Name | Role | Address |
---|---|---|
MR. CRAIG BRADSTOCK | Chief Executive Officer | APT 2, 285 CLINTON STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MR CRAIG BRADSTOCK | DOS Process Agent | APT 2, 285 CLINTON STREET, BROOKLYN, NY, United States, 11201 |
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) |
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