Search icon

H. MUEHLSTEIN & CO. INC.

Headquarter

Company Details

Name: H. MUEHLSTEIN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1922 (103 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 16628
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1900 SUMMIT TOWER BLVD, SUITE 900, ORLANDO, FL, United States, 32810
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 1360000

Type CAP

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORP SYSTEMS DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FERNANDO MONTENEGRO Chief Executive Officer 800 CONNECTICUT AVE, NORWALK, CT, United States, 06856

Links between entities

Type:
Headquarter of
Company Number:
977772
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-018-376
State:
Alabama
Type:
Headquarter of
Company Number:
776c40fa-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0327261
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0757728
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000001322
State:
FLORIDA
Type:
Headquarter of
Company Number:
000075940
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0070152
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
579125
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_02585111
State:
ILLINOIS

History

Start date End date Type Value
2010-03-31 2012-04-04 Address 1900 SUMMIT TOWER BLVD, SUTIE 900, ORLANDO, FL, 32810, USA (Type of address: Principal Executive Office)
2008-02-29 2010-03-31 Address 800 CONNECTICUT AVE, NORWALK, CT, 06856, USA (Type of address: Chief Executive Officer)
1998-02-18 2010-03-31 Address 800 CONNECTICUT AVE, NORWALK, CT, 06856, USA (Type of address: Principal Executive Office)
1998-02-18 2008-02-29 Address 800 CONNECTICUT AVE, NORWALK, CT, 06856, USA (Type of address: Chief Executive Officer)
1998-02-18 2010-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227000257 2013-12-27 CERTIFICATE OF MERGER 2013-12-31
120404002828 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100331002145 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080229003109 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060330002710 2006-03-30 BIENNIAL STATEMENT 2006-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State