Name: | MUESLI FUSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2010 (15 years ago) |
Entity Number: | 4022176 |
ZIP code: | 01945 |
County: | Monroe |
Place of Formation: | New York |
Address: | po box 340, MARBLEHEAD, MA, United States, 01945 |
Principal Address: | 9 Cornerstone Square, Suite 400-320, Westford, MA, United States, 01886 |
Shares Details
Shares issued 5484000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
richard o'neil | DOS Process Agent | po box 340, MARBLEHEAD, MA, United States, 01945 |
Name | Role | Address |
---|---|---|
JEAN LIZOTTE | Chief Executive Officer | 9 CORNERSTONE SQUARE, SUITE 400-320, WESTFORD, MA, United States, 01886 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 5484000, Par value: 0.0001 |
2023-11-01 | 2024-01-23 | Address | 9 CORNERSTONE SQUARE, SUITE 400-320, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-01-23 | Address | ATTENTION: PRESIDENT, 9 Cornerstone Square, Suite 400-320, Westford, MA, 01886, USA (Type of address: Service of Process) |
2023-10-31 | 2024-01-12 | Shares | Share type: PAR VALUE, Number of shares: 5484000, Par value: 0.0001 |
2023-09-06 | 2023-10-31 | Shares | Share type: PAR VALUE, Number of shares: 4134000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123003105 | 2024-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-12 |
231101037146 | 2023-10-31 | RESTATED CERTIFICATE | 2023-10-31 |
230906001305 | 2023-09-06 | BIENNIAL STATEMENT | 2022-11-01 |
230517004033 | 2023-05-15 | RESTATED CERTIFICATE | 2023-05-15 |
230126001207 | 2023-01-20 | RESTATED CERTIFICATE | 2023-01-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State