Name: | MULLALLY BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1963 (61 years ago) |
Entity Number: | 162527 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 116 CAMPBELL AVE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J STAMP | Chief Executive Officer | 116 CAMPBELL AVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 CAMPBELL AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-21 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-11-17 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-17 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-11-17 | 2023-11-17 | Address | 116 CAMPBELL AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117000151 | 2023-11-17 | BIENNIAL STATEMENT | 2021-12-01 |
140108002201 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120113002269 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100108002530 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071227002062 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State