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
Name | Role | Address |
---|---|---|
DANIEL MILLER | Chief Executive Officer | 330 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF VALERIE MARCUS | DOS Process Agent | 801 WEST END AVE #11A, NEW YORK, NY, United States, 10025 |
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) |
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