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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 EAST 125 STREET, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MUNTAG JALLOH | Chief Executive Officer | 1831 MADISON AVE, APT 2C, NEW YORK, NY, United States, 10035 |
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 |
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) |
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 |
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