Search icon

MULLEN & STACY INC.

Company Details

Name: MULLEN & STACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1987 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1216450
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 17 EAST 16TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNICE STACY Chief Executive Officer 17 EAST 16TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 EAST 16TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1997-12-02 1999-12-24 Address 98 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-04-20 1997-12-02 Address 375 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-04-20 1999-12-24 Address 17 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1987-12-23 1999-12-24 Address 375 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1714942 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991224002285 1999-12-24 BIENNIAL STATEMENT 1999-12-01
971202002351 1997-12-02 BIENNIAL STATEMENT 1997-12-01
931208002151 1993-12-08 BIENNIAL STATEMENT 1993-12-01
930420002502 1993-04-20 BIENNIAL STATEMENT 1992-12-01
B582625-3 1987-12-23 CERTIFICATE OF INCORPORATION 1987-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State