Search icon

MISLUIRA DAY CARE, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1015 boynton ave,, apt 2d, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
LUISA GONZALEZ MEDRANO Chief Executive Officer 1001 UNIVERSITY AVE APT 3A,, BRONX, NY, United States, 10452

History

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)

Filings

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