Search icon

MITA LIMOUSINE, INC.

Company Details

Name: MITA LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3339241
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 5TH AVE, STE 712, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITA LIMOUSINE, INC. DOS Process Agent 303 5TH AVE, STE 712, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MITSURU WELLINGTON Chief Executive Officer 303 5TH AVE, STE 712, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-03-26 2014-03-18 Address 303 5TH AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-26 2014-03-18 Address 303 5TH AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-03-26 2014-03-18 Address 303 5TH AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-04-25 2010-03-26 Address 303 5TH AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-04-25 2010-03-26 Address 303 5TH AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-03-24 2010-03-26 Address 303 FIFTH AVENUE, SUITE 201, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-24 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140318006358 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120417002165 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100326002657 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080425002503 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060324000916 2006-03-24 CERTIFICATE OF INCORPORATION 2006-03-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State