2501MI CORP

Name: | 2501MI CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2016 (9 years ago) |
Entity Number: | 4932952 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 251-03 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362 |
Principal Address: | 251-03 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUN SOK SUH | Chief Executive Officer | 7 GRACEWOOD DR, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 251-03 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 251-03 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 7 GRACEWOOD DR, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 251-03 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-04-25 | Address | 251-03 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-04-25 | Address | 251-03 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003279 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
230511001255 | 2023-05-11 | BIENNIAL STATEMENT | 2022-04-01 |
200403061327 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180403007522 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160419010365 | 2016-04-19 | CERTIFICATE OF INCORPORATION | 2016-04-19 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State