-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
MIA NEW YORK LLC
Company Details
Name: |
MIA NEW YORK LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Jun 2012 (13 years ago)
|
Entity Number: |
4254232 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
348 EAST 58TH STREET, APT 4A, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
MIA NEW YORK LLC
|
DOS Process Agent
|
348 EAST 58TH STREET, APT 4A, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2016-06-13
|
2016-11-02
|
Address
|
348 EAST 58TH STREET, APT 4A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2012-06-05
|
2016-06-13
|
Address
|
524 E. 20TH ST., APT. 9A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220601001534
|
2022-06-01
|
BIENNIAL STATEMENT
|
2022-06-01
|
200603061726
|
2020-06-03
|
BIENNIAL STATEMENT
|
2020-06-01
|
180611006559
|
2018-06-11
|
BIENNIAL STATEMENT
|
2018-06-01
|
161102000115
|
2016-11-02
|
CERTIFICATE OF AMENDMENT
|
2016-11-02
|
161102000118
|
2016-11-02
|
CERTIFICATE OF CHANGE
|
2016-11-02
|
160613006484
|
2016-06-13
|
BIENNIAL STATEMENT
|
2016-06-01
|
140718006475
|
2014-07-18
|
BIENNIAL STATEMENT
|
2014-06-01
|
121030000709
|
2012-10-30
|
CERTIFICATE OF PUBLICATION
|
2012-10-30
|
120605000695
|
2012-06-05
|
ARTICLES OF ORGANIZATION
|
2012-06-05
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State