Name: | MUMITPO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1999 (26 years ago) |
Entity Number: | 2398848 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 44TH STREET, #1500, NEW YORK, NY, United States, 10036 |
Principal Address: | OPTIMUM DESIGN & CONSULTING, 19 WEST 44TH STREET, #1500, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WEST 44TH STREET, #1500, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PATRICIA NOHARA | Chief Executive Officer | 44 NORTH BROADWAY, #4CS, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
MELISSA A. WITHAM | Agent | 19TH WEST 44TH ST., SUITE 1500, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-12 | 2003-09-09 | Address | 19 W 44TH ST, STE 1500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-12-12 | 2003-09-09 | Address | 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-07-15 | 2003-09-09 | Address | 19TH WEST 44TH ST., SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051107003115 | 2005-11-07 | BIENNIAL STATEMENT | 2005-07-01 |
030909002773 | 2003-09-09 | BIENNIAL STATEMENT | 2003-07-01 |
011212002299 | 2001-12-12 | BIENNIAL STATEMENT | 2001-07-01 |
990715000380 | 1999-07-15 | CERTIFICATE OF INCORPORATION | 1999-07-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State