MIRA AUTO BODY REPAIRS, INC.

Name: | MIRA AUTO BODY REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1983 (42 years ago) |
Date of dissolution: | 06 Apr 2017 |
Entity Number: | 845780 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-02 12TH ST, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-02 12TH ST, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
LUIGI F PEPE | Chief Executive Officer | 30-02 12TH ST, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-28 | 1997-12-19 | Address | 30-02 12TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 1997-12-19 | Address | 30-02 12TH STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
1993-07-28 | 1997-12-19 | Address | 30-02 12TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1993-01-21 | 1993-07-28 | Address | 3415-200TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1993-07-28 | Address | 30-02 12TH ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170406000782 | 2017-04-06 | CERTIFICATE OF DISSOLUTION | 2017-04-06 |
091008002159 | 2009-10-08 | BIENNIAL STATEMENT | 2009-06-01 |
070717002346 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
050815002615 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030613002195 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State