MUNISTAT SERVICES, INC.
Headquarter
Name: | MUNISTAT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1977 (48 years ago) |
Entity Number: | 442134 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 ROOSEVELT AVENUE, PORT JEFFERSON STA., NY, United States, 11776 |
Principal Address: | 12 ROOSEVELT AVENUE, PORT JEFFERSON STN, NY, United States, 11776 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NOAH NADELSON | Chief Executive Officer | 12 ROOSEVELT AVENUE, PORT JEFFERSON STN, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 ROOSEVELT AVENUE, PORT JEFFERSON STA., NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-11 | 2021-01-21 | Address | 12 ROOSEVELT AVENUE, PORT JEFFERSON STN, NY, 11776, USA (Type of address: Chief Executive Officer) |
1977-08-01 | 2014-01-08 | Address | 7 HALE LANE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
1977-07-20 | 1977-08-01 | Address | 7 HALE LANE, COMMACK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210121060426 | 2021-01-21 | BIENNIAL STATEMENT | 2019-07-01 |
140311002686 | 2014-03-11 | BIENNIAL STATEMENT | 2013-07-01 |
140108000836 | 2014-01-08 | CERTIFICATE OF CHANGE | 2014-01-08 |
20101119046 | 2010-11-19 | ASSUMED NAME LLC INITIAL FILING | 2010-11-19 |
A419041-2 | 1977-08-01 | CERTIFICATE OF AMENDMENT | 1977-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State