MULLER MEDIA CONVERSIONS, INC.

Name: | MULLER MEDIA CONVERSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1978 (47 years ago) |
Entity Number: | 493122 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MMC, 32 BROADWAY STE 1214, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 1050
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MULLER | DOS Process Agent | C/O MMC, 32 BROADWAY STE 1214, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MULLER | Chief Executive Officer | C/O MMC, 32 BROADWAY STE 1214, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-22 | 2003-07-28 | Address | C/O MMC, 32 BROADWAY STE 1600, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1998-06-22 | 2003-07-28 | Address | C/O MMC, 32 BROADWAY STE 1600, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1998-06-22 | 2003-07-28 | Address | C/O MMC, 32 BROADWAY STE 1600, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1995-02-01 | 1998-06-22 | Address | % MMC, 32 BROADWAY SUITE 1600, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1995-02-01 | 1998-06-22 | Address | % MMC, 32 BROADWAY SUITE 1600, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140203023 | 2014-02-03 | ASSUMED NAME LLC INITIAL FILING | 2014-02-03 |
030728002075 | 2003-07-28 | BIENNIAL STATEMENT | 2002-06-01 |
000809002347 | 2000-08-09 | BIENNIAL STATEMENT | 2000-06-01 |
980622002431 | 1998-06-22 | BIENNIAL STATEMENT | 1998-06-01 |
960726002209 | 1996-07-26 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State