Search icon

MULLER & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MULLER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1996 (29 years ago)
Entity Number: 2028186
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1270 AVE OF THE AMERICAS, SUITE 1908, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 AVE OF THE AMERICAS, SUITE 1908, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
SONJA MULLER Chief Executive Officer 1270 AVE OF THE AMERICAS, SUITE 1908, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
CORP_60422095
State:
ILLINOIS

History

Start date End date Type Value
2000-05-24 2002-05-16 Address 1270 AVE OF THE AMEIRCAS, SUITE 1908, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2000-05-24 2002-05-16 Address 1270 AVE OF THE AMERICAS, SUITE 1908, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1998-06-09 2000-05-24 Address 1270 AVE OF THE AMERICAS, SUITE 2416, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1998-06-09 2000-05-24 Address 1270 AVE OF THE AMERICAS, SUITE 2416, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1996-05-09 2000-05-24 Address 1270 AVENUE OF THE AMERICAS, SUITE 2416, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080623002282 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060530002854 2006-05-30 BIENNIAL STATEMENT 2006-05-01
040629002593 2004-06-29 BIENNIAL STATEMENT 2004-05-01
020516002301 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000524003005 2000-05-24 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State