Name: | MULINO INTERNATIONAL HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Aug 2006 (18 years ago) |
Date of dissolution: | 19 Dec 2012 |
Entity Number: | 3401241 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wyoming |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44542 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44543 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121219001072 | 2012-12-19 | CERTIFICATE OF TERMINATION | 2012-12-19 |
080814002026 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
061122000232 | 2006-11-22 | CERTIFICATE OF PUBLICATION | 2006-11-22 |
060816000416 | 2006-08-16 | APPLICATION OF AUTHORITY | 2006-08-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State