Name: | WILLIAM J. MULLINS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1959 (65 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 123641 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 188 STEPHENSON BOULEVARD, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. MULLINS JR. | Chief Executive Officer | 188 STEPHENSON BLVD., NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 STEPHENSON BOULEVARD, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 1993-11-29 | Address | 188 STEPHENSON BLVD., NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1993-11-29 | Address | 188 STEPHENSON BLVD., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1959-11-02 | 1992-12-07 | Address | 188 STEPHENSON BLVD., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1633893 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
C291466-2 | 2000-07-27 | ASSUMED NAME CORP INITIAL FILING | 2000-07-27 |
931129002490 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
921207002509 | 1992-12-07 | BIENNIAL STATEMENT | 1992-11-01 |
184732 | 1959-11-02 | CERTIFICATE OF INCORPORATION | 1959-11-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State