MULLENLOWE U.S., INC.

Name: | MULLENLOWE U.S., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1999 (26 years ago) |
Entity Number: | 2363801 |
ZIP code: | 12205 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 2 Dry Dock Avenue, Boston, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
LEE NEWMAN | Chief Executive Officer | 2 DRY DOCK AVENUE, BOSTON, MA, United States, 02210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 111 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 2 DRY DOCK AVENUE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 2 DRY DOCK AVENUE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-04-02 | Address | 2 DRY DOCK AVENUE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-04-02 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003493 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
231221002140 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
221128000927 | 2022-11-28 | BIENNIAL STATEMENT | 2021-04-01 |
190508000241 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
180627000218 | 2018-06-27 | CERTIFICATE OF MERGER | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State