Name: | MUNLAKE CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2006 (19 years ago) |
Entity Number: | 3395947 |
ZIP code: | 64050 |
County: | Westchester |
Place of Formation: | Missouri |
Address: | 1551 N. COURTNEY RD., INDEPENDENCE, MO, United States, 64050 |
Principal Address: | 1551 N. COURTNERY RD, INDEPENDENCE, MO, United States, 64050 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1551 N. COURTNEY RD., INDEPENDENCE, MO, United States, 64050 |
Name | Role | Address |
---|---|---|
ALLEN B MUNDY | Chief Executive Officer | 1551 N. COURTNEY RD, INDEPENDENCE, MO, United States, 64050 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-18 | 2012-05-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-12 | 2024-11-13 | Address | 1551 N. COURTNEY RD, INDEPENDENCE, MO, 64050, USA (Type of address: Chief Executive Officer) |
2006-08-02 | 2024-11-13 | Address | 1551 N. COURTNEY RD., INDEPENDENCE, MO, 64050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113003507 | 2024-10-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-30 |
SR-93032 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120919006389 | 2012-09-19 | BIENNIAL STATEMENT | 2012-08-01 |
120517000619 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
100825002561 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080918000357 | 2008-09-18 | CERTIFICATE OF CHANGE | 2008-09-18 |
080812002624 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060802000954 | 2006-08-02 | APPLICATION OF AUTHORITY | 2006-08-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State