Search icon

MURAL INTERNATIONAL ENTERPRISES LLC

Company Details

Name: MURAL INTERNATIONAL ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jul 2006 (19 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 3390812
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-01-10 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-10 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-22 2012-12-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2006-07-20 2010-10-21 Address 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001757 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
240110003390 2024-01-10 BIENNIAL STATEMENT 2024-01-10
211025000271 2021-10-25 BIENNIAL STATEMENT 2021-10-25
SR-92965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160805002009 2016-08-05 BIENNIAL STATEMENT 2016-07-01
131003002163 2013-10-03 BIENNIAL STATEMENT 2012-07-01
121227000686 2012-12-27 CERTIFICATE OF CHANGE 2012-12-27
120322000822 2012-03-22 CERTIFICATE OF CHANGE 2012-03-22
101021000114 2010-10-21 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-10-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State