Name: | MI & CO DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2017 (8 years ago) |
Entity Number: | 5162052 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 505 WEST 43RD STREET, UNIT2J, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 10000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ELAD SHARON | Chief Executive Officer | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061251 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200423060078 | 2020-04-23 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79378 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170628000221 | 2017-06-28 | CERTIFICATE OF INCORPORATION | 2017-06-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State