Name: | BETTYE MULLER DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2006 (19 years ago) |
Entity Number: | 3375165 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 12 WEST 57TH STREET, SUITE 1003, NEW YORK, NY, United States, 10019 |
Principal Address: | 12 WEST 57TH ST, STE 1003, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BETTYE MULLER DESIGNS INC | 2009 | 650453794 | 2010-06-21 | BETTYE MULLER DESIGNS INC | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 650453794 |
Plan administrator’s name | BETTYE MULLER DESIGNS INC |
Plan administrator’s address | 12 W 57TH ST STE 1003, NEW YORK, NY, 100193900 |
Administrator’s telephone number | 2122463298 |
Signature of
Role | Plan administrator |
Date | 2010-06-21 |
Name of individual signing | BETTYE MULLER DESIGNS INC |
Name | Role | Address |
---|---|---|
BETTYE MULLER | Chief Executive Officer | 12 WEST 57TH ST, STE 1003, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WEST 57TH STREET, SUITE 1003, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-13 | 2008-07-22 | Address | 12 WEST 57TH STREET, SUITE 1003, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100706002064 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080722002369 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
080522000095 | 2008-05-22 | CERTIFICATE OF MERGER | 2008-05-22 |
060613000364 | 2006-06-13 | CERTIFICATE OF INCORPORATION | 2006-06-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State