Search icon

MUFSON PARTNERSHIP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUFSON PARTNERSHIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1990 (35 years ago)
Date of dissolution: 09 Nov 2020
Entity Number: 1427255
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 22 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAURENCE MUFSON Chief Executive Officer 22 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133557778
Plan Year:
2013
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-25 2000-03-29 Address 22 W 19TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-03-25 2000-03-29 Address 22 W 19TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-03-25 2000-03-29 Address SCOPPETTA & SEIFF ATT W KRETZ, 645 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-06-09 1998-03-25 Address %SCOPPETTA & SEIFF,ATT:W.KRETZ, 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-05-06 1994-06-09 Address 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109000464 2020-11-09 CERTIFICATE OF DISSOLUTION 2020-11-09
140523002272 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120419003038 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100329003159 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080313002197 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State