Name: | MIROGLIO TEXTILES USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1975 (50 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 384993 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVENUE 41ST FL, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARI SAMAROO | DOS Process Agent | 350 5TH AVENUE 41ST FL, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
FUNARO & CO. | Chief Executive Officer | 350 5TH AVENUE 41ST FL, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-05 | 2022-02-05 | Address | 350 5TH AVENUE 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2022-02-05 | 2022-02-05 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-08-30 | 2022-02-05 | Address | 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2011-12-22 | 2017-08-30 | Address | 590 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-12-19 | 2022-02-05 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923001753 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
220205000117 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170830000668 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
151110006313 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
131114006434 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State