Search icon

MIRACOLO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MIRACOLO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531679
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-02-19 2022-09-30 Address 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220930016746 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
140219001135 2014-02-19 ARTICLES OF ORGANIZATION 2014-02-19

Court Cases

Court Case Summary

Filing Date:
2017-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
MIRACOLO LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
MIRACOLO LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MIRACOLO LLC
Party Role:
Plaintiff
Party Name:
GLAXOSMITHKLINE, PLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State