Name: | MUNOZ USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2008 (17 years ago) |
Entity Number: | 3692878 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Puerto Rico |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 54 PROGRESO STREET, SANTURCE, PR, United States, 00926 |
Name | Role | Address |
---|---|---|
ANONIO MUNOZ BERMUDEZ | Chief Executive Officer | PO BOX 363148, SAN JUAN, PR, United States, 00936 |
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 |
---|---|---|---|
2008-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100804002735 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080707000085 | 2008-07-07 | APPLICATION OF AUTHORITY | 2008-07-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State