MISCELA D'ORO USA, INC.

Name: | MISCELA D'ORO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2019 (6 years ago) |
Entity Number: | 5589472 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 488 madison avenue, 23rd floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
barry posner, kudman trachten aloe posner llp | DOS Process Agent | 488 madison avenue, 23rd floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
barry posner, kudman trachten aloe posner llp | Agent | 488 madison avenue, 23rd floor, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 350 GOTHAM PKWY, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 40 WHELAN ROAD, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-07-01 | Address | 350 GOTHAM PKWY, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-07-01 | Address | 488 madison avenue, 23rd floor, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2025-06-16 | 2025-07-01 | Address | 56 Magnolia Avenue, Tenafly, NJ, 07670, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701045539 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
250616001687 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
241230017996 | 2024-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-27 |
190718000547 | 2019-07-18 | APPLICATION OF AUTHORITY | 2019-07-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State