Name: | MIRACLE PAINTING FINISHES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2014 (11 years ago) |
Entity Number: | 4569719 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 17 MOODY PLACE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MILLER | Chief Executive Officer | 17 MOODY PLACE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
MIRACLE PAINTING FINISHES INC. | DOS Process Agent | 17 MOODY PLACE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
TAX MAN GEORGE CARAPELLA | Agent | 282 MORNINGSTAR ROAD, STATEN ISLAND, NY, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-18 | 2020-06-10 | Address | 35 FURNESS PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2016-05-18 | 2020-06-10 | Address | 35 FURNESS PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2014-04-30 | 2020-06-10 | Address | PO BOX 4068, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610060526 | 2020-06-10 | BIENNIAL STATEMENT | 2020-04-01 |
160518006199 | 2016-05-18 | BIENNIAL STATEMENT | 2016-04-01 |
140514000163 | 2014-05-14 | CERTIFICATE OF CHANGE | 2014-05-14 |
140430010103 | 2014-04-30 | CERTIFICATE OF INCORPORATION | 2014-04-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State