MIRO AMUSEMENTS CORP.

Name: | MIRO AMUSEMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1983 (42 years ago) |
Entity Number: | 872697 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 65 EAST BETHPAGE ROAD SUITE 500, PLAINVIEW, NY, United States, 11803 |
Address: | PO BOX 336, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNDY LEVENTHAL | Chief Executive Officer | PO BOX 336, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 336, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-16 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-28 | 2022-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-11-15 | 2008-03-11 | Address | PO BOX 1519, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2007-07-27 | Address | PO BOX 1519, 1145 WALT WHITMAN RD, MELLVILLE, NY, 11747, USA (Type of address: Service of Process) |
1992-12-18 | 1999-11-15 | Address | PO BOX 1519, 1145 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126003118 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
080311003035 | 2008-03-11 | BIENNIAL STATEMENT | 2007-10-01 |
070727000442 | 2007-07-27 | CERTIFICATE OF CHANGE | 2007-07-27 |
011016002614 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
991115002782 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State