Name: | MIA TERRA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1980 (45 years ago) |
Entity Number: | 659444 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 142 West 92nd Street, APT 1B, New York, NY, United States, 10025 |
Principal Address: | 142 WEST 92ND STREET, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BRUSCO | Chief Executive Officer | 142 WEST 92ND STREET, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JAMES BRUSCO | DOS Process Agent | 142 West 92nd Street, APT 1B, New York, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 142 WEST 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-09-28 | 2024-10-02 | Address | 142 West 92nd Street, APT 1B, New York, NY, 10025, USA (Type of address: Service of Process) |
2023-09-28 | 2023-09-28 | Address | 142 WEST 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2024-10-02 | Address | 142 WEST 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004193 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230928001186 | 2023-09-28 | BIENNIAL STATEMENT | 2022-10-01 |
181002007287 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007323 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141014006873 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State