Name: | MIROMA OUTCOMES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2018 (7 years ago) |
Entity Number: | 5302479 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIROMA OUTCOMES LLC 401(K) PLAN | 2023 | 824716713 | 2024-09-17 | MIROMA OUTCOMES LLC | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
MIROMA OUTCOMES LLC 401(K) PLAN | 2022 | 824716713 | 2023-08-23 | MIROMA OUTCOMES LLC | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-08-23 |
Name of individual signing | CHRIS REGO |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220802003146 | 2022-08-02 | BIENNIAL STATEMENT | 2022-03-01 |
200305060928 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180509000183 | 2018-05-09 | CERTIFICATE OF PUBLICATION | 2018-05-09 |
180313000033 | 2018-03-13 | APPLICATION OF AUTHORITY | 2018-03-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State