Name: | MIKA ACCESSORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2009 (16 years ago) |
Entity Number: | 3868619 |
ZIP code: | 07631 |
County: | New York |
Place of Formation: | New York |
Address: | 1 WEST FOREST AVENUE SUITE 2C, ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKA ACCESSORIES INC. | DOS Process Agent | 1 WEST FOREST AVENUE SUITE 2C, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
JAMES PARK | Chief Executive Officer | 1 WEST FOREST AVENUE SUITE 2C, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 1015 HOYT AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
2019-10-16 | 2024-08-26 | Address | 1015 HOYT AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
2019-10-16 | 2024-08-26 | Address | 1015 HOYT AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
2018-06-22 | 2019-10-16 | Address | 1270 BROADWAY, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-06-22 | 2019-10-16 | Address | 1270 BROADWAY, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826002575 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
191016060107 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
180622006027 | 2018-06-22 | BIENNIAL STATEMENT | 2017-10-01 |
131101002402 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
130808002254 | 2013-08-08 | AMENDMENT TO BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State