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
Name | Role | Address |
---|---|---|
XAVIER VAN DEGNA | DOS Process Agent | 111 WORTH ST, STE 11A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
XAVIER VAN DEGNA | Chief Executive Officer | 111 WORTH ST, STE 11A, NEW YORK, NY, United States, 10013 |
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) |
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