MIRACLE TRADING CORP.

Name: | MIRACLE TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1982 (43 years ago) |
Entity Number: | 764467 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WARREN STREET, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POSAIA ZLOTNIKOV | Chief Executive Officer | 28 WARREN ST, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
MIRACLE TRADING CORP. | DOS Process Agent | 28 WARREN STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 2002-05-03 | Address | 28 WARREN STREET, NEW YORK, NY, 10007, 2237, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 2014-04-07 | Address | 12 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1982-04-16 | 1993-08-23 | Address | 12 WARREN ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402007400 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006332 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407006515 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120613003105 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
080521003003 | 2008-05-21 | BIENNIAL STATEMENT | 2008-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143627 | CL VIO | INVOICED | 2011-08-26 | 125 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State