Name: | MISLUIRA DAY CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2020 (4 years ago) |
Entity Number: | 5895173 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 10245 WARD AVE 1,, BRONX, NY, United States, 10472 |
Address: | 1015 boynton ave,, apt 2d, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1015 boynton ave,, apt 2d, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
LUISA GONZALEZ MEDRANO | Chief Executive Officer | 1001 UNIVERSITY AVE APT 3A,, BRONX, NY, United States, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 1001 UNIVERSITY AVE APT 3A,, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-07 | 2025-03-12 | Address | 1001 UNIVERSITY AVE APT 3A,, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-03-12 | Address | 1001 UNIVERSITY AVE APT 3A,, BRONX, NY, 10472, USA (Type of address: Service of Process) |
2025-01-07 | 2025-01-07 | Address | 1001 UNIVERSITY AVE APT 3A,, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-01-07 | Address | 1001 UNIVERSITY AVE APT 3A,, BRONX, NY, 10472, USA (Type of address: Service of Process) |
2023-05-25 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2025-01-07 | Address | 1001 UNIVERSITY AVE APT 3A,, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2020-12-10 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-10 | 2023-05-25 | Address | 1024 WARD AVE #1, BRONX, NY, 10472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002534 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
250107002525 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230525001583 | 2023-05-25 | BIENNIAL STATEMENT | 2022-12-01 |
201210020125 | 2020-12-10 | CERTIFICATE OF INCORPORATION | 2020-12-10 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State