Search icon

MIRABELLA PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRABELLA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2010 (15 years ago)
Entity Number: 3918645
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 11B EAST MORICHES BOULEVARD, EAST MORICHES, NY, United States, 11940
Principal Address: 11 B East Moriches Blvd., EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER TRAINA DOS Process Agent 11B EAST MORICHES BOULEVARD, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
PETER U TRAINA Chief Executive Officer 11 B EAST MORICHES BLVD., EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2025-04-11 2025-04-11 Address PO BOX 402, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 11 B EAST MORICHES BLVD., EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2012-05-17 2025-04-11 Address PO BOX 402, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2010-03-02 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-02 2025-04-11 Address 11B EAST MORICHES BOULEVARD, POST OFFICE BOX 462, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411002724 2025-04-11 BIENNIAL STATEMENT 2025-04-11
220119003335 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200528060352 2020-05-28 BIENNIAL STATEMENT 2018-03-01
120517002884 2012-05-17 BIENNIAL STATEMENT 2012-03-01
100302000530 2010-03-02 CERTIFICATE OF INCORPORATION 2010-03-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State