Name: | MUNCHKIN LAND, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1995 (30 years ago) |
Entity Number: | 1889884 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4712 AVE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4712 AVE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MICHELLE MIGLINO | Chief Executive Officer | 2133 E 64TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-13 | 2001-02-28 | Address | 1432 EAST 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1995-01-30 | 1997-03-13 | Address | 4712 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140828000465 | 2014-08-28 | ANNULMENT OF DISSOLUTION | 2014-08-28 |
DP-1834737 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030114002318 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010228002262 | 2001-02-28 | BIENNIAL STATEMENT | 2001-01-01 |
990127002006 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970313002540 | 1997-03-13 | BIENNIAL STATEMENT | 1997-01-01 |
950130000560 | 1995-01-30 | CERTIFICATE OF INCORPORATION | 1995-01-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State