Name: | MUCHAMERICA, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2002 |
Entity Number: | 1822205 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | ATTN: HOWARD SIEGEL, ESQ., 410 PARK AVE 10TH FL, NEW YORK, NY, United States, 10022 |
Address: | ATT HOWARD SIEGEL ESQ, 410 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR MOSES ZNAIMER | Chief Executive Officer | 299 QUEEN ST W, TORONTO, ONTARIO, Canada, M5Y22-5 |
Name | Role | Address |
---|---|---|
PRYOR CASHMAN SHERMAN & FLYNN | DOS Process Agent | ATT HOWARD SIEGEL ESQ, 410 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-19 | 1998-05-29 | Address | ATT: HOWARD SIEGEL ESQ, 410 PARK AVENUE - 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020924000018 | 2002-09-24 | CERTIFICATE OF DISSOLUTION | 2002-09-24 |
020531002751 | 2002-05-31 | BIENNIAL STATEMENT | 2002-05-01 |
980529002489 | 1998-05-29 | BIENNIAL STATEMENT | 1998-05-01 |
960724002152 | 1996-07-24 | BIENNIAL STATEMENT | 1996-05-01 |
940519000356 | 1994-05-19 | CERTIFICATE OF INCORPORATION | 1994-05-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State