Search icon

MUEHLSTEIN INTERNATIONAL, LTD.

Headquarter

Company Details

Name: MUEHLSTEIN INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1959 (66 years ago)
Entity Number: 122539
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, United States, 32810
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES DUFFY Chief Executive Officer 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, United States, 32810

Links between entities

Type:
Headquarter of
Company Number:
0135412
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0032204
State:
CONNECTICUT

History

Start date End date Type Value
2023-09-19 2025-03-20 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2023-09-19 2023-09-19 Address 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, 32810, USA (Type of address: Chief Executive Officer)
2022-10-28 2023-09-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-28 2022-10-28 Address 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, 32810, USA (Type of address: Chief Executive Officer)
2022-10-28 2023-09-19 Address 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, 32810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919004003 2023-09-19 BIENNIAL STATEMENT 2023-09-01
221028000285 2022-10-27 CERTIFICATE OF CHANGE BY ENTITY 2022-10-27
220508000625 2022-05-08 BIENNIAL STATEMENT 2021-09-01
190920060146 2019-09-20 BIENNIAL STATEMENT 2019-09-01
170929006170 2017-09-29 BIENNIAL STATEMENT 2017-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State