MIRIAM STEMPLER INC.

Name: | MIRIAM STEMPLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2008 (17 years ago) |
Entity Number: | 3730555 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 451 E. 14t St APt 5C, New York, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRIAM STEMPLER | DOS Process Agent | 451 E. 14t St APt 5C, New York, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
MIRIAM STEMPLER | Chief Executive Officer | 451 E. 14T ST APT 5C, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 451 E. 14TH ST. APT 5C, NEW YORK, NY, 10009, 2815, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 18 EAST 16TH STREET, STE 503, ROOM 6, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 451 E. 14T ST APT 5C, NEW YORK, NY, 10009, 2815, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-10-25 | Address | 225 RECTOR PLACE, 10D, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2012-11-16 | 2024-10-25 | Address | 18 EAST 16TH STREET, STE 503, ROOM 6, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001306 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
221215001592 | 2022-12-15 | BIENNIAL STATEMENT | 2022-10-01 |
201029060055 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
161229006020 | 2016-12-29 | BIENNIAL STATEMENT | 2016-10-01 |
141023006099 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State