Search icon

MITCHELL AVENUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3912633
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 191 NORTH SUFFOLK AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
NEERAJ GOSWAMY Chief Executive Officer 191 NORTH SUFFOLK AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 191 NORTH SUFFOLK AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2019-02-20 2024-01-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-02-20 2024-01-24 Address 191 NORTH SUFFOLK AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2014-02-10 2019-02-20 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-02-13 2014-02-10 Address 111 MITCHELL AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124004083 2024-01-24 BIENNIAL STATEMENT 2024-01-24
200214060057 2020-02-14 BIENNIAL STATEMENT 2020-02-01
190220060351 2019-02-20 BIENNIAL STATEMENT 2018-02-01
160318006193 2016-03-18 BIENNIAL STATEMENT 2016-02-01
140210006500 2014-02-10 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State