MIRELL INTERNATIONAL TRADING CORP.

Name: | MIRELL INTERNATIONAL TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1978 (47 years ago) |
Date of dissolution: | 12 Oct 2006 |
Entity Number: | 471271 |
ZIP code: | 40258 |
County: | New York |
Place of Formation: | New York |
Address: | 6901B RIVERPORT DRIVE, LOUISVILLE, KY, United States, 40258 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6901B RIVERPORT DRIVE, LOUISVILLE, KY, United States, 40258 |
Name | Role | Address |
---|---|---|
DONALD T YEUNG | Chief Executive Officer | 1259 FOUSHEE RD, RAMSEUR, NC, United States, 27316 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-26 | 2000-03-22 | Address | 4300 LEGHORN DR, LOUISVILLE, KY, 40218, USA (Type of address: Principal Executive Office) |
1998-03-26 | 2000-03-22 | Address | PO BOX 32100, LOUISVILLE, KY, 40232, 2100, USA (Type of address: Service of Process) |
1996-03-28 | 1998-03-26 | Address | 1259 FOUSHER ROAD, RAMSEUR, NC, 27316, USA (Type of address: Chief Executive Officer) |
1996-03-28 | 1998-03-26 | Address | 4300 LEGHORN DRIVE, LOUISVILLE, KY, 40218, USA (Type of address: Principal Executive Office) |
1996-03-28 | 1998-03-26 | Address | 16 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180709065 | 2018-07-09 | ASSUMED NAME LLC INITIAL FILING | 2018-07-09 |
061012000629 | 2006-10-12 | CERTIFICATE OF DISSOLUTION | 2006-10-12 |
040211003166 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020208002234 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000322002626 | 2000-03-22 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State