Name: | MURIEL BRANDOLINI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1995 (30 years ago) |
Entity Number: | 1938025 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | Delaware |
Address: | 167 EAST 80TH ST, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167 EAST 80TH ST, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
MURIEL BRANDOLINI | Chief Executive Officer | 167 EAST 80TH ST, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-30 | 2007-08-16 | Address | 167 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2007-08-16 | Address | 167 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-07-30 | 2007-08-16 | Address | 167 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-07-07 | 2003-07-30 | Address | 505 PARK AVENUE / 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-07-21 | 2003-07-30 | Address | 505 PARK AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150702006891 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130926006206 | 2013-09-26 | BIENNIAL STATEMENT | 2013-07-01 |
110818002020 | 2011-08-18 | BIENNIAL STATEMENT | 2011-07-01 |
090706002361 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070816002296 | 2007-08-16 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State