MIHO PRETTY INC.

Name: | MIHO PRETTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2009 (16 years ago) |
Date of dissolution: | 01 Sep 2023 |
Entity Number: | 3838400 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 13 ELIZABETH STREET, 101, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIHO PRETTY INC. | DOS Process Agent | 13 ELIZABETH STREET, 101, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
YUK LIN LEUNG | Chief Executive Officer | 13 ELIZABETH STREET, 101, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-24 | 2024-01-18 | Address | 13 ELIZABETH STREET, 101, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-12-24 | 2024-01-18 | Address | 13 ELIZABETH STREET, 101, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-08-09 | 2015-12-24 | Address | 6B ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-08-09 | 2015-12-24 | Address | 6B ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-07-28 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001644 | 2023-09-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-01 |
191025060106 | 2019-10-25 | BIENNIAL STATEMENT | 2019-07-01 |
170727006098 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
151224006066 | 2015-12-24 | BIENNIAL STATEMENT | 2015-07-01 |
110809002521 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State