Name: | MIA MORGAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 2007 (17 years ago) |
Date of dissolution: | 03 Aug 2016 |
Entity Number: | 3610738 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 448 WEST 25TH ST #1, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA MIA MORGAN | DOS Process Agent | 448 WEST 25TH ST #1, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARIA MIA MORGAN | Chief Executive Officer | 448 WEST 25TH ST #1, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-18 | 2012-04-10 | Address | ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVE 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-02-18 | 2012-04-10 | Address | ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVE 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2010-02-18 | 2012-04-10 | Address | ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVE 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-12-31 | 2010-02-18 | Address | 448 WEST 25TH STREET STE 1, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160803000688 | 2016-08-03 | CERTIFICATE OF DISSOLUTION | 2016-08-03 |
120410002708 | 2012-04-10 | BIENNIAL STATEMENT | 2011-12-01 |
100218002426 | 2010-02-18 | BIENNIAL STATEMENT | 2009-12-01 |
071231000382 | 2007-12-31 | CERTIFICATE OF INCORPORATION | 2007-12-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State