Name: | MUINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1998 (27 years ago) |
Entity Number: | 2267732 |
ZIP code: | 10010 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 E 25th Street, New York, NY, United States, 10010 |
Principal Address: | 110 East 25th Street, New York, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BODDOOHI & FRIEDLANDER LLP | DOS Process Agent | 110 E 25th Street, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THOMAS LEE | Chief Executive Officer | 16 LITTLE TREASURE DRIVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-02 | 2024-06-02 | Address | 3 MAISON DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2024-06-02 | 2024-06-02 | Address | 16 LITTLE TREASURE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2024-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-14 | 2024-06-02 | Address | 3 MAISON DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2014-10-14 | 2024-06-02 | Address | C/O PETER F. MUINO, 3 MAISON DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240602000186 | 2024-06-02 | BIENNIAL STATEMENT | 2024-06-02 |
220607003307 | 2022-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
220513002571 | 2022-05-13 | BIENNIAL STATEMENT | 2020-06-01 |
180815006219 | 2018-08-15 | BIENNIAL STATEMENT | 2018-06-01 |
141014002011 | 2014-10-14 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State