Search icon

MIKA ACCESSORIES INC.

Company Details

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

DOS Process Agent

Name Role Address
MIKA ACCESSORIES INC. DOS Process Agent 1 WEST FOREST AVENUE SUITE 2C, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
JAMES PARK Chief Executive Officer 1 WEST FOREST AVENUE SUITE 2C, ENGLEWOOD, NJ, United States, 07631

History

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)

Filings

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