Name: | MIRIAM HERNANDEZ AGENCY LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2012 (13 years ago) |
Entity Number: | 4258378 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 254 MAPLE AVE, WESTBURY, NY, United States, 11590 |
Principal Address: | 254 MAPLE AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRIAM HERNANDEZ | Chief Executive Officer | 8 MARSHALL STREET, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
HERNANDEZ AGENCY | DOS Process Agent | 254 MAPLE AVE, WESTBURY, NY, United States, 11590 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 8 MARSHALL STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-12-20 | Address | 8 MARSHALL STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2014-06-06 | 2020-06-02 | Address | 75 S GRAND STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2012-06-13 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-13 | 2024-12-20 | Address | 254 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220003374 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
200602061221 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
181025006237 | 2018-10-25 | BIENNIAL STATEMENT | 2018-06-01 |
160603006568 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140606006700 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State