Search icon

MUNCY BUILDING ENTERPRISES, INC.

Company Details

Name: MUNCY BUILDING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1991 (34 years ago)
Date of dissolution: 06 Dec 2007
Entity Number: 1539284
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 565 FIFTH AVENUE, FOURTH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 565 5TH AVE, 4TH FLR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 FIFTH AVENUE, FOURTH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT R DYSON Chief Executive Officer 565 5TH AVE, 4TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-04-14 2007-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 2007-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-10-17 1997-04-14 Address 500 CENTRAL AVENUE, ALBNAY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-10-17 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-27 2007-05-24 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1993-07-27 2007-05-24 Address 1009 LENOX DRIVE, SUITE 105, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Principal Executive Office)
1991-04-10 1995-10-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-04-10 1995-10-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071206000818 2007-12-06 SURRENDER OF AUTHORITY 2007-12-06
070524002505 2007-05-24 BIENNIAL STATEMENT 2007-04-01
970414000598 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
951017000430 1995-10-17 CERTIFICATE OF CHANGE 1995-10-17
931220000389 1993-12-20 CERTIFICATE OF AMENDMENT 1993-12-20
930727002470 1993-07-27 BIENNIAL STATEMENT 1993-04-01
910410000330 1991-04-10 APPLICATION OF AUTHORITY 1991-04-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State