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