MIGUEL CREATIVE, INC.

Name: | MIGUEL CREATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2014 (11 years ago) |
Entity Number: | 4622805 |
ZIP code: | 11228 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 12 WYEBROOK CIRCLE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
BONNIE MIGUEL | Chief Executive Officer | 12 WYEBROOK CIRCLE, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 12 WYEBROOK CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2020-08-18 | 2024-08-01 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-08-08 | 2024-08-01 | Address | 12 WYEBROOK CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2014-08-18 | 2020-08-18 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-08-18 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039171 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220811000524 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200818060151 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
180817006081 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
160808006731 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State