Search icon

MULLEN OFFICE OUTFITTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MULLEN OFFICE OUTFITTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1965 (60 years ago)
Date of dissolution: 15 May 2018
Entity Number: 193976
ZIP code: 13045
County: Cortland
Place of Formation: New York
Principal Address: C/O 5 GLYNDON AVENUE, CORTLAND, NY, United States, 13045
Address: C/O 5 GLYNDON AVENUE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F.J. MULLEN, JR. Chief Executive Officer C/O 5 GLYNDON AVENUE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
MULLEN OFFICE OUTFITTERS, INC. DOS Process Agent C/O 5 GLYNDON AVENUE, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2007-12-05 2017-12-08 Address 28 MAIN STREET, CORTLAND, NY, 13045, 2665, USA (Type of address: Principal Executive Office)
2007-12-05 2017-12-08 Address 28 MAIN STREET, CORTLAND, NY, 13045, 2665, USA (Type of address: Chief Executive Officer)
2007-12-05 2017-12-08 Address 28 MAIN STREET, CORTLAND, NY, 13045, 2665, USA (Type of address: Service of Process)
1994-03-16 2007-12-05 Address 28 MAIN STREET, CORTLAND, NY, 13045, 2665, USA (Type of address: Service of Process)
1993-01-27 2007-12-05 Address 28 MAIN ST, CORTLAND, NY, 13045, 2665, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180515000505 2018-05-15 CERTIFICATE OF DISSOLUTION 2018-05-15
171208006088 2017-12-08 BIENNIAL STATEMENT 2017-12-01
170612006083 2017-06-12 BIENNIAL STATEMENT 2015-12-01
131226002222 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111219002791 2011-12-19 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State