Search icon

MUTAL CREDIT.COM, INC.

Company Details

Name: MUTAL CREDIT.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2000 (24 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2557274
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-07-16 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-16 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-09-27 2002-07-16 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-09-27 2002-07-16 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1735036 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
020716000799 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
000927000379 2000-09-27 APPLICATION OF AUTHORITY 2000-09-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State