Name: | MISABE MAKWA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2018 (7 years ago) |
Entity Number: | 5382738 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 2335 BROADWAY APT 4B, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FERNANDO VILLEGAS | Chief Executive Officer | 2335 BROADWAY APT 4B, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 2335 BROADWAY APT 4B, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-07-12 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-06-10 | 2024-06-10 | Address | 2335 BROADWAY APT 4B, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-07-12 | Address | 2335 BROADWAY APT 4B, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-07-12 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-10 | 2024-07-12 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-21 | 2024-06-10 | Address | 2335 BROADWAY APT 4B, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2018-07-26 | 2024-06-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-07-26 | 2024-06-10 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2018-07-26 | 2024-06-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712001879 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
240610003917 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
220801000893 | 2022-08-01 | BIENNIAL STATEMENT | 2022-07-01 |
200821060379 | 2020-08-21 | BIENNIAL STATEMENT | 2020-07-01 |
180726010213 | 2018-07-26 | CERTIFICATE OF INCORPORATION | 2018-07-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State