MISS LASER INC.

Name: | MISS LASER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2015 (10 years ago) |
Entity Number: | 4777860 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 8147 189TH ST, HOLLIS, NY, United States, 11423 |
Principal Address: | 81-47 189TH STREET, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIDA KOYUNOV | Chief Executive Officer | 87-10 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
FRIDA KOYUNOV | DOS Process Agent | 8147 189TH ST, HOLLIS, NY, United States, 11423 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-25-01243 | DOSAEBUSINESS | 2025-06-04 | 2029-06-04 | 3251 Francis Lewis Blvd, Flushing, NY, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-19 | 2025-06-19 | Address | 87-10 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2018-11-08 | 2025-06-19 | Address | 87-10 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2018-11-08 | 2025-06-19 | Address | 8147 189TH ST, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
2015-06-19 | 2018-11-08 | Address | 81-47 189TH STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
2015-06-19 | 2025-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250619001733 | 2025-06-19 | BIENNIAL STATEMENT | 2025-06-19 |
210602060452 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604060741 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
181108006449 | 2018-11-08 | BIENNIAL STATEMENT | 2017-06-01 |
150619010309 | 2015-06-19 | CERTIFICATE OF INCORPORATION | 2015-06-19 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State