Name: | MUNCIE NOVELTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2005 (20 years ago) |
Entity Number: | 3209544 |
ZIP code: | 47303 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 9610 N State Road 67, Muncie, IN, United States, 47303 |
Principal Address: | 9610 N STATE ROAD 67, MUNCIE, IN, United States, 47303 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID BROYLES | Chief Executive Officer | PO BOX 823, MUNCIE, IN, United States, 47308 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 9610 N State Road 67, Muncie, IN, United States, 47303 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | PO BOX 823, MUNCIE, IN, 47308, USA (Type of address: Chief Executive Officer) |
2019-07-12 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-07-12 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817002636 | 2023-08-17 | BIENNIAL STATEMENT | 2023-05-01 |
210525060098 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190712000227 | 2019-07-12 | CERTIFICATE OF CHANGE | 2019-07-12 |
190506061433 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
SR-90989 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State