Search icon

MIRILAT BUSINESS SERVICES, INC

Company Details

Name: MIRILAT BUSINESS SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2008 (17 years ago)
Date of dissolution: 03 Aug 2021
Entity Number: 3687827
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2305 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRILAT BUSINESS SERVICES, INC DOS Process Agent 2305 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MIKHAIL NAYSHULIS Chief Executive Officer 2305 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2012-06-14 2021-08-03 Address 2305 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-06-14 2021-08-03 Address 2305 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-08-04 2012-06-14 Address 1205 AVE R, SUITE 5B, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2010-08-04 2012-06-14 Address 1205 AVENUE R, SUITE 5B, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-09-03 2012-06-14 Address 1205 AVENUE R, SUITE 5B, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-06-23 2009-09-03 Address 8831 20-TH AVE, SUITE 3A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2008-06-23 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210803003847 2021-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-03
200604061368 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604007572 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006217 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006159 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120614006025 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100804002313 2010-08-04 BIENNIAL STATEMENT 2010-06-01
090903000445 2009-09-03 CERTIFICATE OF CHANGE 2009-09-03
080623000416 2008-06-23 CERTIFICATE OF INCORPORATION 2008-06-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State