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
Name | Role | Address |
---|---|---|
MIRILAT BUSINESS SERVICES, INC | DOS Process Agent | 2305 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MIKHAIL NAYSHULIS | Chief Executive Officer | 2305 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11223 |
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 |
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