Name: | MULCH MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2007 (18 years ago) |
Entity Number: | 3465380 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 1006, GOSHEN, NY, United States, 10924 |
Principal Address: | 4 Fischer Lane, New Hampton, NY, United States, 10958 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAMBROS K ADAMIS | Chief Executive Officer | PO BOX 1006, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1006, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | PO BOX 1006, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-06-07 | 2025-01-08 | Address | PO BOX 1006, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | PO BOX 1006, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2025-01-08 | Address | PO BOX 1006, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000991 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240607001474 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
210924000573 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
190703000025 | 2019-07-03 | ANNULMENT OF DISSOLUTION | 2019-07-03 |
DP-2022698 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State