Search icon

MI CASA COLLECTION INC.

Company Details

Name: MI CASA COLLECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2008 (17 years ago)
Date of dissolution: 22 Jul 2015
Entity Number: 3639543
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 111 WORTH ST, STE 11A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
XAVIER VAN DEGNA DOS Process Agent 111 WORTH ST, STE 11A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XAVIER VAN DEGNA Chief Executive Officer 111 WORTH ST, STE 11A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-04-09 2012-04-12 Address 111 WORTH ST, STE 11A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-04-12 Address 111 WORTH ST, STE 11A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-04-09 2012-04-12 Address 111 WORTH ST, STE 11A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-03-04 2010-04-09 Address 445 WEST 37TH STREET STE 2FW, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722000128 2015-07-22 CERTIFICATE OF DISSOLUTION 2015-07-22
120412002064 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100409002945 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080304000490 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State