Name: | MUPI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1996 (28 years ago) |
Entity Number: | 2094608 |
ZIP code: | 33134 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 81-06 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Address: | 300 Aragon Ave, 265, Coral Gables, FL, United States, 33134 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIVENTA LLC | DOS Process Agent | 300 Aragon Ave, 265, Coral Gables, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
ANDY CHRISTIAN ALTENA | Chief Executive Officer | 81-06 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 81-06 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-10-25 | 2024-10-25 | Address | 81-06 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-12-01 | Address | 81-06 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-12-01 | Address | 300 Aragon Ave, 265, Coral Gables, FL, 33134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201034567 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
241025003069 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
201217060006 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
181203006981 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180813002083 | 2018-08-13 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State