Search icon

MUPI CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MUPI CORP., FLORIDA F15000003243 FLORIDA

DOS Process Agent

Name Role Address
VIVENTA LLC DOS Process Agent 300 Aragon Ave, 265, Coral Gables, FL, United States, 33134

Chief Executive Officer

Name Role Address
ANDY CHRISTIAN ALTENA Chief Executive Officer 81-06 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

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 Address 300 Aragon Ave, 265, Coral Gables, FL, 33134, USA (Type of address: Service of Process)
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 2024-10-25 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
2020-12-17 2024-10-25 Address 800 THIRD AVENUE, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-12-03 2024-10-25 Address 81-06 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2018-08-13 2020-12-17 Address 350 FIFTH AVENUE, FLOOR 68, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-08-13 2018-12-03 Address 81-06 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-02-09 2018-08-13 Address 146-23 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

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
110209002327 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081222002539 2008-12-22 BIENNIAL STATEMENT 2008-12-01
061219002659 2006-12-19 BIENNIAL STATEMENT 2006-12-01
060313000921 2006-03-13 CERTIFICATE OF AMENDMENT 2006-03-13
050119002031 2005-01-19 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State