Name: | MIRANDA QUALITY MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2014 (10 years ago) |
Entity Number: | 4649184 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GILVAN ALVES MIRANDA | Chief Executive Officer | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-10-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-10-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-09 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-09 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-19 | 2024-10-17 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2018-04-19 | 2019-09-09 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-25 | 2018-04-19 | Address | 8 HOLLANDALE LN, SUITE G, FLOOR 2, CLIFTON PARK, NY, 12065, 5245, USA (Type of address: Service of Process) |
2014-10-09 | 2014-11-25 | Address | 9 LAKE AVE APT C, WOBURN, MA, 01801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002929 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
220930002164 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019356 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211103000946 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191028060081 | 2019-10-28 | BIENNIAL STATEMENT | 2018-10-01 |
190909000182 | 2019-09-09 | CERTIFICATE OF CHANGE | 2019-09-09 |
180419006301 | 2018-04-19 | BIENNIAL STATEMENT | 2016-10-01 |
141125000912 | 2014-11-25 | CERTIFICATE OF CHANGE | 2014-11-25 |
141009000857 | 2014-10-09 | APPLICATION OF AUTHORITY | 2014-10-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State