Name: | MULLEN & WOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1927 (98 years ago) |
Date of dissolution: | 18 Mar 2004 |
Entity Number: | 24000 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 449 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 449 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALEXANDER UY | Chief Executive Officer | 4005 NEW YORK AVENUE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-03 | 1993-04-27 | Address | 405 WEST 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040318000470 | 2004-03-18 | CERTIFICATE OF DISSOLUTION | 2004-03-18 |
940418002014 | 1994-04-18 | BIENNIAL STATEMENT | 1994-03-01 |
930427002473 | 1993-04-27 | BIENNIAL STATEMENT | 1993-03-01 |
C194126-2 | 1992-11-19 | ASSUMED NAME CORP INITIAL FILING | 1992-11-19 |
DES27412 | 1935-01-03 | CERTIFICATE OF AMENDMENT | 1935-01-03 |
3013-7 | 1927-03-24 | CERTIFICATE OF INCORPORATION | 1927-03-24 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State