Name: | MINUS L INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2010 (15 years ago) |
Entity Number: | 3895606 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 WEST 30TH ST #1205, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG DIBIASE | DOS Process Agent | 224 WEST 30TH ST #1205, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CRAIG DIBIASE | Chief Executive Officer | 224 WEST 30TH ST #1205, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 224 WEST 30TH ST #1205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-02-21 | 2024-02-13 | Address | 224 WEST 30TH ST #1205, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-02-21 | 2024-02-13 | Address | 224 WEST 30TH ST #1205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-05-02 | 2014-02-21 | Address | 56 BEAVER ST STE 802, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2012-05-02 | 2014-02-21 | Address | 56 BEAVER ST STE 802, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2012-05-02 | 2014-02-21 | Address | 56 BEAVER ST STE 802, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-01-05 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-05 | 2012-05-02 | Address | 264 WATER STREET, APT. 2A, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213002585 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
140221002565 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120502002179 | 2012-05-02 | BIENNIAL STATEMENT | 2012-01-01 |
100105000798 | 2010-01-05 | CERTIFICATE OF INCORPORATION | 2010-01-05 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State