Search icon

MIWORLD.COM INC.

Company Details

Name: MIWORLD.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2008 (17 years ago)
Date of dissolution: 02 Nov 2015
Entity Number: 3680300
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 440 W 34TH ST, STE 16-E, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SUSAN SCINDEHETTE Chief Executive Officer 440 W 34TH ST, STE 16-E, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-04 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-04 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151102000569 2015-11-02 CERTIFICATE OF DISSOLUTION 2015-11-02
121010000268 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
120921001102 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120710006257 2012-07-10 BIENNIAL STATEMENT 2012-06-01
100803002059 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080604000720 2008-06-04 CERTIFICATE OF INCORPORATION 2008-06-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State