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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUSAN SCINDEHETTE | Chief Executive Officer | 440 W 34TH ST, STE 16-E, NEW YORK, NY, United States, 10001 |
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) |
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