Search icon

D.R. MIRACLE'S

Company claim

Is this your business?

Get access!

Company Details

Name: D.R. MIRACLE'S
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3798846
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: DR. MIRACLE'S, INC.
Fictitious Name: D.R. MIRACLE'S
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 183 MADISON AVE, STE 405, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN K. MARKS Chief Executive Officer 183 MADISON AVE, STE 405, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
262074519
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-13 2014-04-09 Address 183 MADISON AVE, STE 405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-23 2010-05-26 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2008-04-07 2008-04-07 Name DR. MIRACLES, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-52008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52007 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140409006905 2014-04-09 BIENNIAL STATEMENT 2014-04-01
130613002392 2013-06-13 BIENNIAL STATEMENT 2012-04-01
100526000103 2010-05-26 CERTIFICATE OF CHANGE 2010-05-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State