MUUTO INC.

Name: | MUUTO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2015 (10 years ago) |
Entity Number: | 4715401 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 251 park avenue south, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BALDWIN | Chief Executive Officer | 855 EAST MAIN AVENUE, ZEELAND, MI, United States, 49464 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 228 PARK AVENUE S #300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | C/O KNOLL, INC., 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 855 EAST MAIN AVENUE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 855 EST MAIN AVENUE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 855 EST MAIN AVENUE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004218 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
240919001324 | 2024-09-19 | AMENDMENT TO BIENNIAL STATEMENT | 2024-09-19 |
240318002113 | 2024-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-15 |
230213000018 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
210304000075 | 2021-03-04 | CERTIFICATE OF CHANGE | 2021-03-04 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State