Name: | MIRVISS DESIGN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1980 (44 years ago) |
Date of dissolution: | 09 Sep 2010 |
Entity Number: | 662519 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1590 SECOND AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1590 SECOND AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
LOIS M MIRVISS | Chief Executive Officer | 1590 SECOND AVE, #5RN, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-27 | 2005-01-03 | Address | 1590 SECOND AVE, NEW YORK, NY, 10028, 4121, USA (Type of address: Principal Executive Office) |
1996-12-27 | 2005-01-03 | Address | 1590 SECOND AVE, NEW YORK, NY, 10028, 4121, USA (Type of address: Service of Process) |
1993-02-04 | 2005-01-03 | Address | 1590 SECOND AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1996-12-27 | Address | 1479 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-02-04 | 1996-12-27 | Address | 1479 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1980-11-13 | 1993-02-04 | Address | 1590 SECOND AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100909000828 | 2010-09-09 | CERTIFICATE OF DISSOLUTION | 2010-09-09 |
081104002915 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
070122002329 | 2007-01-22 | BIENNIAL STATEMENT | 2006-11-01 |
050103002038 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
021105002111 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001117002135 | 2000-11-17 | BIENNIAL STATEMENT | 2000-11-01 |
981104002344 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
961227002073 | 1996-12-27 | BIENNIAL STATEMENT | 1996-11-01 |
931206002783 | 1993-12-06 | BIENNIAL STATEMENT | 1993-11-01 |
930204002286 | 1993-02-04 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 07 Jan 2025
Sources: New York Secretary of State