Entity Number 4725847
Status Active
NameMITO DEVELOPMENT USA CORP.
CountyNew York
Date of registration 16 Mar 2015 (10 years ago) 16 Mar 2015
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005
Address ZIP code 10005
Principal Address 56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005
Principal Address ZIP code 10005
THOMAS DEL SIGNORE
Chief Executive Officer
56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005
C/O 212 CONSULTING CORP
DOS Process Agent
56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005
2023-03-10
2023-03-10
Address
56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-03-11
2023-03-10
Address
56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-03-11
2023-03-10
Address
56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-13
2019-03-11
Address
56 PINE STREET APT 16A, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2017-03-13
2019-03-11
Address
56 PINE STREET APT 16A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-03-13
2019-03-11
Address
56 PINE STREET APT 16A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-16
2017-03-13
Address
44 WALL STREET, 10 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
230310001340
2023-03-10
BIENNIAL STATEMENT
2023-03-01
210301061319
2021-03-01
BIENNIAL STATEMENT
2021-03-01
190311060787
2019-03-11
BIENNIAL STATEMENT
2019-03-01
170313006220
2017-03-13
BIENNIAL STATEMENT
2017-03-01
150316000081
2015-03-16
APPLICATION OF AUTHORITY
2015-03-16
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts