Name: | JOAN B. MIRVISS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1981 (44 years ago) |
Entity Number: | 734045 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | Delaware |
Address: | 39 EAST 78TH STREET STE 401, NEW YORK, NY, United States, 10075 |
Principal Address: | 115 CENTRAL PARK WEST, APT. 5F, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JOAN B MIRVISS-LEVINE | Chief Executive Officer | 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 EAST 78TH STREET STE 401, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
JOAN B. MIRVISS | Agent | 91 CENTRAL PARK WEST, NEW YORK, NY, 10022 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1997-11-03 | 2007-10-03 | Address | PO BOX 1095, NEW YORK, NY, 10023, 1095, USA (Type of address: Service of Process) |
1992-12-23 | 1997-11-03 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, 1095, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1994-01-05 | Address | P.O. BOX 1095, NEW YORK, NY, 10023, 1095, USA (Type of address: Principal Executive Office) |
1992-12-23 | 1997-11-03 | Address | P.O. BOX 1095, NEW YORK, NY, 10023, 1095, USA (Type of address: Service of Process) |
1981-11-13 | 1992-12-23 | Address | RICHARD A. LEVINE, PO BOX 391, WILMINGTON, DE, 19899, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131209002205 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111227002030 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
100126002481 | 2010-01-26 | BIENNIAL STATEMENT | 2009-11-01 |
071130002632 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
071003000113 | 2007-10-03 | CERTIFICATE OF CHANGE | 2007-10-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State