Name: | MINGO GLOBAL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2019 (6 years ago) |
Entity Number: | 5507996 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-18 39th Ave. Suite 904, FLUSHING, NY, United States, 11354 |
Principal Address: | 136-18 39th Ave. Suite 904, Flushing, NY, United States, 11354 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CHAO | Chief Executive Officer | 136-18 39TH AVE. SUITE 904, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-18 39th Ave. Suite 904, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 136-18 39 AVE, FLR 11, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 136-18 39TH AVE. SUITE 904, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 30 BENJAMIN DR, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-03-04 | Address | 136-18 39TH AVE, suite 904, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2025-01-23 | 2025-03-04 | Address | 136-18 39 AVE, FLR 11, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 30 BENJAMIN DR, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-03-04 | Address | 30 BENJAMIN DR, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 136-18 39 AVE, FLR 11, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2024-08-09 | 2025-01-23 | Address | 136-18 39 AVE, FLR 11, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002716 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
250123000274 | 2025-01-22 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-22 |
240809000183 | 2024-08-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-08 |
240311004385 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220316003230 | 2022-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
191112000656 | 2019-11-12 | CERTIFICATE OF CHANGE | 2019-11-12 |
190306020104 | 2019-03-06 | CERTIFICATE OF INCORPORATION | 2019-03-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State