Search icon

MUELLER STREAMLINE CO.

Company Details

Name: MUELLER STREAMLINE CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1992 (33 years ago)
Entity Number: 1676574
ZIP code: 37919
County: New York
Place of Formation: Delaware
Address: 150 SCHILLING BLVD, SUITE 100, COLLIERVILLE, TN, United States, 38017
Address: 300 Montvue Road, Knoxville, TN, United States, 37919

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 300 Montvue Road, Knoxville, TN, United States, 37919

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DEVIN MALONE Chief Executive Officer 150 SCHILLING BLVD, SUITE 100, COLLIERVILLE, TN, United States, 38017

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 150 SCHILLING BLVD, SUITE 100, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 150 SCHILLING BLVD, SUITE 100, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 150 SCHILLING BLVD, SUITE 100, COLLIERVILLE, TN, 38017, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001040090 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221102002838 2022-11-02 BIENNIAL STATEMENT 2022-10-01
201001060384 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-20123 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20124 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State