Search icon

MUNTAG INC.

Company Details

Name: MUNTAG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3148634
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 28 EAST 125 STREET, NEW YORK, NY, United States, 10035
Principal Address: 28 EAST 125 ST, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 347-441-5731

Phone +1 212-348-4442

Phone +1 212-234-5511

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 EAST 125 STREET, NEW YORK, NY, United States, 10035

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MUNTAG JALLOH Chief Executive Officer 1831 MADISON AVE, APT 2C, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
1386975-DCA Inactive Business 2011-04-06 2012-12-31
1386976-DCA Inactive Business 2011-04-06 2012-12-31
1219148-DCA Inactive Business 2006-02-13 2012-12-31

History

Start date End date Type Value
2005-01-11 2006-01-25 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110316002214 2011-03-16 BIENNIAL STATEMENT 2011-01-01
100625002758 2010-06-25 BIENNIAL STATEMENT 2009-01-01
060125000303 2006-01-25 CERTIFICATE OF CHANGE 2006-01-25
050111000161 2005-01-11 CERTIFICATE OF INCORPORATION 2005-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
180809 LL VIO INVOICED 2012-10-23 150 LL - License Violation
190533 PL VIO INVOICED 2012-03-27 75 PL - Padlock Violation
157080 CNV_LF INVOICED 2012-03-01 150 LF - Late Fee
157081 LL VIO INVOICED 2012-02-02 1500 LL - License Violation
157082 INTEREST INVOICED 2011-12-06 16.920000076293945 Interest Payment
157083 APPEAL INVOICED 2011-11-25 25 Appeal Filing Fee
1057910 LICENSE INVOICED 2011-04-07 340 Electronic Store License Fee
1057911 LICENSE INVOICED 2011-04-07 340 Electronic Store License Fee
164056 PL VIO INVOICED 2011-04-06 75 PL - Padlock Violation
758278 RENEWAL INVOICED 2010-11-26 340 Electronics Store Renewal

Date of last update: 29 Mar 2025

Sources: New York Secretary of State