Name: | A & R MNUCHIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1987 (38 years ago) |
Entity Number: | 1151006 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 45 EAST 78TH STREET, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E MNUCHIN | Chief Executive Officer | 944 FIFTH AVENUE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
A & R MNUCHIN INC. | DOS Process Agent | 45 EAST 78TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-21 | 2020-10-07 | Address | 45 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2011-07-14 | 2013-03-21 | Address | 944 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2011-07-14 | 2013-03-21 | Address | 45 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2011-03-03 | 2011-07-14 | Address | 944 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2011-03-03 | 2011-07-14 | Address | 45 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303060919 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
201007060854 | 2020-10-07 | BIENNIAL STATEMENT | 2019-03-01 |
170309006234 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
150305006639 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130321006049 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State