Name: | MUSTANG ACQUISITION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2007 (18 years ago) |
Date of dissolution: | 10 Dec 2012 |
Entity Number: | 3520327 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 COCA-COLA PLAZA NW, ATLANTA, GA, United States, 30313 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARIE D QUINTERO-JOHNSON | Chief Executive Officer | 1 COCA-COLA PLAZA NW, ATLANTA, GA, United States, 30313 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-21 | 2011-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121210000886 | 2012-12-10 | CERTIFICATE OF MERGER | 2012-12-10 |
110513002016 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090501002350 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070521000536 | 2007-05-21 | CERTIFICATE OF INCORPORATION | 2007-05-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State