Search icon

MINUS L INC.

Company Details

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

DOS Process Agent

Name Role Address
CRAIG DIBIASE DOS Process Agent 224 WEST 30TH ST #1205, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CRAIG DIBIASE Chief Executive Officer 224 WEST 30TH ST #1205, NEW YORK, NY, United States, 10001

History

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)

Filings

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