Name: | MULTY DIGITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 2006 (19 years ago) |
Date of dissolution: | 10 May 2010 |
Entity Number: | 3351559 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 1381 6TH AVE, NEW YORK, NY, United States, 10019 |
Principal Address: | 8016 17TH AVE, APT 3F, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 212-582-0525
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANQUOIS KOREY | DOS Process Agent | 1381 6TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KALIM KOREY | Agent | 1501 BAY RIDGE PKWY, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
FRONQUOIS KOREY | Chief Executive Officer | 8016 17TH AVE, APT 3F, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1231169-DCA | Inactive | Business | 2006-06-22 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-21 | 2008-04-23 | Address | 1501 BAY RIDGE PKWY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100510000888 | 2010-05-10 | CERTIFICATE OF DISSOLUTION | 2010-05-10 |
080423002572 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
060421000359 | 2006-04-21 | CERTIFICATE OF INCORPORATION | 2006-04-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
762727 | RENEWAL | INVOICED | 2009-02-02 | 340 | Electronics Store Renewal |
762728 | CNV_TFEE | INVOICED | 2009-02-02 | 6.800000190734863 | WT and WH - Transaction Fee |
762729 | RENEWAL | INVOICED | 2006-12-26 | 340 | Electronics Store Renewal |
762290 | LICENSE | INVOICED | 2006-06-29 | 170 | Electronic Store License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State