Search icon

MIROGLIO TEXTILES USA INC.

Company Details

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

DOS Process Agent

Name Role Address
HARI SAMAROO DOS Process Agent 350 5TH AVENUE 41ST FL, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
FUNARO & CO. Chief Executive Officer 350 5TH AVENUE 41ST FL, NEW YORK, NY, United States, 10118

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-01-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
MIROGLIO TEXTILES USA INC.
Party Role:
Plaintiff
Party Name:
BURLINGTON COAT FACTORY WAREHO
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State