Search icon

THE MUTE CORPORATION

Company Details

Name: THE MUTE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1988 (37 years ago)
Date of dissolution: 16 Aug 2011
Entity Number: 1277453
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 330 WEST 38TH STREET, NEW YORK, NY, United States, 10018
Address: 801 WEST END AVE #11A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MILLER Chief Executive Officer 330 WEST 38TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LAW OFFICES OF VALERIE MARCUS DOS Process Agent 801 WEST END AVE #11A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2006-06-28 2011-02-10 Address 72 SPRING ST / 10TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-06-28 2011-02-10 Address 140 W 22ND ST / SUITE 10A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-06-28 2011-02-10 Address 140 W 22ND ST / SUITE 10A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-04-17 2006-06-28 Address 140 WEST 22ND ST, STE 10A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-04-17 2006-06-28 Address 140 WEST 22ND ST, STE 10A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110816000736 2011-08-16 CERTIFICATE OF MERGER 2011-08-16
110210002845 2011-02-10 BIENNIAL STATEMENT 2010-07-01
060628002277 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040803002563 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020703002511 2002-07-03 BIENNIAL STATEMENT 2002-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State