Name: | MIRABELLI CORPORATION AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2019 (6 years ago) |
Entity Number: | 5596408 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9395 Ottomon Way, Orangevale, CA, United States, 95662 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADRIAN MIRABELLI | Chief Executive Officer | 815 NORAH CRESCENT, THUNDER BAY, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 815 NORAH CRESCENT, THUNDER BAY, CAN (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 815 NORAH CRESCENT, THUNDER BAY, OH, CAN (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 815 NORAH CRESCENT, THUNDER BAY, OH, CAN (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-06-04 | Address | 815 NORAH CRESCENT, THUNDER BAY, CAN (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 815 NORAH CRESCENT, THUNDER BAY, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003529 | 2024-06-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-03 |
230713003804 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
220928021636 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210826000357 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
190731000472 | 2019-07-31 | APPLICATION OF AUTHORITY | 2019-07-31 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State