MISLOTIS, CORP.

Name: | MISLOTIS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2014 (11 years ago) |
Date of dissolution: | 15 Apr 2024 |
Entity Number: | 4513988 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 353 LEXINGTON AVE., SUITE 200, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DAVID STUTZ | Chief Executive Officer | 353 LEXINGTON AVE., SUITE 200, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-12 | 2024-04-25 | Address | 353 LEXINGTON AVE., SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-01-15 | 2024-04-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2014-01-15 | 2017-04-19 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-01-15 | 2017-06-30 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003009 | 2024-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-15 |
170630000056 | 2017-06-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-06-30 |
170419000002 | 2017-04-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-05-19 |
160912006463 | 2016-09-12 | BIENNIAL STATEMENT | 2016-01-01 |
140115000569 | 2014-01-15 | CERTIFICATE OF INCORPORATION | 2014-01-15 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State