Name: | MIA MONSERRAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2014 (10 years ago) |
Date of dissolution: | 08 Dec 2021 |
Entity Number: | 4631469 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 39-01 MAIN ST SUITE 610, FLUSHING, NY, United States, 11354 |
Principal Address: | 3901 MAIN ST STE 610, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-01 MAIN ST SUITE 610, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
YONGDONG HUA | Chief Executive Officer | 3901 MAIN ST STE 610, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-17 | 2022-02-17 | Address | 3901 MAIN ST STE 610, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2016-03-30 | 2022-02-17 | Address | 39-01 MAIN ST SUITE 610, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2014-09-04 | 2021-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-04 | 2016-03-30 | Address | 144-13 BARCLAY AVENUE APT. 7, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217000015 | 2021-12-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-08 |
181217006547 | 2018-12-17 | BIENNIAL STATEMENT | 2018-09-01 |
160330000184 | 2016-03-30 | CERTIFICATE OF AMENDMENT | 2016-03-30 |
140904010328 | 2014-09-04 | CERTIFICATE OF INCORPORATION | 2014-09-04 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State