Name: | MIELE INTERNATIONAL SCHOOLS OF LANGUAGES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1979 (46 years ago) |
Date of dissolution: | 31 Jan 1997 |
Entity Number: | 533019 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 519 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Address: | 519 MAIN ST, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. LOUIS MIELE | DOS Process Agent | 519 MAIN ST, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
DR. LOUIS MIELE | Chief Executive Officer | 45 PINTARD AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
1979-01-15 | 1993-01-26 | Address | 18 WILLOW DR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170824051 | 2017-08-24 | ASSUMED NAME CORP INITIAL FILING | 2017-08-24 |
970131000219 | 1997-01-31 | CERTIFICATE OF DISSOLUTION | 1997-01-31 |
940119002283 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930126003065 | 1993-01-26 | BIENNIAL STATEMENT | 1993-01-01 |
A544640-8 | 1979-01-15 | CERTIFICATE OF INCORPORATION | 1979-01-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State