Search icon

MIRNA ANALYTICS LLC

Company Details

Name: MIRNA ANALYTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2013 (11 years ago)
Entity Number: 4478243
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZM3LMXLZ44Z3 2024-08-19 423 W 127TH ST, NEW YORK, NY, 10027, 2561, USA 423 W127TH ST, HARLEM BIOSPACE, NEW YORK, NY, 10027, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-08-22
Initial Registration Date 2014-06-03
Entity Start Date 2013-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541714

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SERHIY PYLAWKA
Address 15 RHINEBECK RD, CARMEL, NY, 10512, USA
Government Business
Title PRIMARY POC
Name SERHIY PYLAWKA
Address 15 RHINEBECK RD, CARMEL, NY, 10512, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
76BX7 Active Non-Manufacturer 2014-08-06 2024-08-06 2029-08-06 2025-08-04

Contact Information

POC SERHIY PYLAWKA
Phone +1 201-705-0766
Address 423 W 127TH ST, NEW YORK, NY, 10027 2561, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
191017060021 2019-10-17 BIENNIAL STATEMENT 2019-10-01
151028006009 2015-10-28 BIENNIAL STATEMENT 2015-10-01
140829000497 2014-08-29 CERTIFICATE OF CHANGE 2014-08-29
131025000581 2013-10-25 ARTICLES OF ORGANIZATION 2013-10-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State