Search icon

MIRIAM KOGAN, INC.

Company Details

Name: MIRIAM KOGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2021 (4 years ago)
Entity Number: 5909481
ZIP code: 10020
County: Queens
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 42 Carillon Circle, Livingston, NJ, United States, 07039

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
MIRIAM KOGAN Chief Executive Officer 42 CARILLON CIRCLE, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 42 CARILLON CIRCLE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 8401 MAIN ST., APT 225, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-01-09 Address 8401 MAIN ST., APT 225, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-01-09 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-21 2025-01-09 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-11 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-01-05 2024-02-21 Address 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-01-05 2024-02-21 Address 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-01-05 2024-02-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109003099 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240221001463 2024-02-11 CERTIFICATE OF CHANGE BY ENTITY 2024-02-11
230113003565 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210105010306 2021-01-05 CERTIFICATE OF INCORPORATION 2021-01-05

Date of last update: 22 Mar 2025

Sources: New York Secretary of State