Name: | MUND BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1973 (52 years ago) |
Entity Number: | 256805 |
ZIP code: | 11514 |
County: | New York |
Place of Formation: | New York |
Address: | 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL MUND | Chief Executive Officer | 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
MUND BUSINESS SERVICES, INC. | DOS Process Agent | 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 100-15 QUEENS BLVD, FOREST HILLS, NY, 13756, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-06 | 2023-12-06 | Address | 100-15 QUEENS BLVD, FOREST HILLS, NY, 13756, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 55 CHERRY LANE, SUITE 101, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004348 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
231206001254 | 2023-12-06 | BIENNIAL STATEMENT | 2023-03-01 |
130419002006 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
110328002222 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090319002704 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State