MULLIGAN PUBLISHING CO., INC.

Name: | MULLIGAN PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1976 (49 years ago) |
Entity Number: | 416322 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 53 SAUGATUCK AVE, WESTPORT, CT, United States, 06880 |
Principal Address: | 2 PEACH HILL RD, DARIEN, CT, United States, 06820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUGATUCK TAX GROUP INC. | DOS Process Agent | 53 SAUGATUCK AVE, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
FRANCA ROTA MULLIGAN | Chief Executive Officer | 2 PEACH HILL RD, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-18 | 2012-12-04 | Address | 53 SAUGATUCK AVE, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2004-12-23 | 2008-12-18 | Address | 1776 BROADWAY / 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-01 | 2004-12-23 | Address | 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1996-11-19 | 1998-12-01 | Address | 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1993-06-30 | 1996-11-19 | Address | 2 PEACH HILL ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121204006049 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
110107002531 | 2011-01-07 | BIENNIAL STATEMENT | 2010-11-01 |
20100729048 | 2010-07-29 | ASSUMED NAME CORP INITIAL FILING | 2010-07-29 |
081218002624 | 2008-12-18 | BIENNIAL STATEMENT | 2008-11-01 |
041223002102 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State