E. V. MULLENNEAUX, CO.

Name: | E. V. MULLENNEAUX, CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1910 (115 years ago) |
Date of dissolution: | 19 Mar 2001 |
Entity Number: | 29436 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE ST, RM 1422, ALBANY, NY, United States, 12207 |
Principal Address: | 3 OAKLAND AVE, MENANDS, NY, United States, 12204 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 STATE ST, RM 1422, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PRESCOTT C SOOK | Chief Executive Officer | 3 OAKLAND AVE, MENANDS, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 2000-02-17 | Address | 90 STATE ST, RM 1422, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2000-02-17 | Address | 90 STATE ST, RM 1422, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1935-01-16 | 1993-02-02 | Address | 444 BROADWAY, ALBANY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010319000110 | 2001-03-19 | CERTIFICATE OF DISSOLUTION | 2001-03-19 |
000217002736 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980122002647 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
940225002212 | 1994-02-25 | BIENNIAL STATEMENT | 1994-01-01 |
930202002007 | 1993-02-02 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State