Name: | MYNAH NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930183 |
ZIP code: | 48084 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1080 COOLIDGE HWY, GILAD LEVY, TROY, MI, United States, 48084 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
GILAD LEVY | Chief Executive Officer | 212 VESTA DRIVE, TORONTO, Canada, M5P-2Z9 |
Name | Role | Address |
---|---|---|
MYNAH NY INC. - GILAD LEVY | DOS Process Agent | 1080 COOLIDGE HWY, GILAD LEVY, TROY, MI, United States, 48084 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-29 | 2020-04-30 | Address | 180 E PROSPECT AV, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2018-06-29 | 2020-04-30 | Address | 28 HARWOOD CT, SAM LEHR, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2018-06-29 | 2020-04-30 | Address | 28 HARDWOOD, SAM LEHR, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2016-04-14 | 2018-06-29 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200430060363 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
180629006172 | 2018-06-29 | BIENNIAL STATEMENT | 2018-04-01 |
160414010071 | 2016-04-14 | CERTIFICATE OF INCORPORATION | 2016-04-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State