Search icon

MUTI-SII, INC.

Company Details

Name: MUTI-SII, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885328
ZIP code: 61821
County: Albany
Place of Formation: Delaware
Address: 1720 Anthony Drive, Champaign, IL, United States, 61821
Principal Address: 1720 Anthony Drive, CHAMPAIGN, IL, United States, 61821

DOS Process Agent

Name Role Address
MUTI-SII, INC. DOS Process Agent 1720 Anthony Drive, Champaign, IL, United States, 61821

Chief Executive Officer

Name Role Address
BRIAN D. NEWBERG Chief Executive Officer 1720 ANTHONY DRIVE, CHAMPAIGN, IL, United States, 61821

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 2626 MIDWEST COURT, CHAMPAIGN, IL, 61822, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 1720 ANTHONY DRIVE, CHAMPAIGN, IL, 61821, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-03 Address 2626 MIDWEST COURT, CHAMPAIGN, IL, 61822, USA (Type of address: Chief Executive Officer)
2018-02-07 2020-01-02 Address 2626 MIDWEST COURT, CHAMPAIGN, IL, 61822, USA (Type of address: Chief Executive Officer)
2018-02-07 2024-01-03 Address ATTN: EMILY CHEEK, 2626 MIDWEST COURT, CHAMPAIGN, IL, 61822, USA (Type of address: Service of Process)
2016-01-26 2018-02-07 Address ATTN: ASHTON FREELAND, 2626 MIDWEST COURT, CHAMPAIGN, IL, 61822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002733 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220128001843 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200102061774 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180207006050 2018-02-07 BIENNIAL STATEMENT 2018-01-01
160126000222 2016-01-26 APPLICATION OF AUTHORITY 2016-01-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State