Search icon

MISLOTIS, CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DAVID STUTZ Chief Executive Officer 353 LEXINGTON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
464556650
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State