Search icon

MIRCOVA ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRCOVA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1982 (43 years ago)
Date of dissolution: 14 Apr 2020
Entity Number: 795031
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 141 WEST 94 ST, NEW YORK, NY, United States, 10025
Principal Address: 141 W 94TH ST., NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM COLON VALLE Chief Executive Officer 141 W 94TH ST., NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
MIRIAM COLON VALLE DOS Process Agent 141 WEST 94 ST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2006-08-25 2014-09-17 Address 141 W 94TH STREET, NEW YORK, NY, 10025, 7008, USA (Type of address: Service of Process)
2006-08-25 2014-09-17 Address 141 W 94TH STREET, NEW YORK, NY, 10025, 7008, USA (Type of address: Chief Executive Officer)
2006-08-25 2014-09-17 Address 141 W 94TH STREET, NEW YORK, NY, 10025, 7008, USA (Type of address: Principal Executive Office)
2000-09-12 2006-08-25 Address 141 W. 94TH STREET, NEW YORK, NY, 10025, 7008, USA (Type of address: Service of Process)
2000-09-12 2006-08-25 Address 141 W. 94TH STREET, NEW YORK, NY, 10025, 7008, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200414001126 2020-04-14 CERTIFICATE OF DISSOLUTION 2020-04-14
160907006104 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140917006948 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120911002261 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100910002962 2010-09-10 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State