Name: | CJ MIRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2006 (19 years ago) |
Entity Number: | 3389329 |
ZIP code: | 10038 |
County: | Richmond |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 85 ROCKVILLE AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MIRASOLA | Chief Executive Officer | 85 ROCKVILLE AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-08 | 2010-08-06 | Address | 36 SPEEDWELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2010-08-06 | Address | 36 SPEEDWELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2006-07-18 | 2010-08-06 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100806002766 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080808002927 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060718000095 | 2006-07-18 | CERTIFICATE OF INCORPORATION | 2006-07-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State