Search icon

MOJITO TUNDRA INC.

Company Details

Name: MOJITO TUNDRA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2016 (9 years ago)
Entity Number: 4941032
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 13201 Roosevelt Ave #818123, Flushing, NY, United States, 11354

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LUKE KEHRLI DOS Process Agent 13201 Roosevelt Ave #818123, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
LUKE KEHRLI Chief Executive Officer 13201 ROOSEVELT AVE #818123, FLUSHING, NY, United States, 11354

Agent

Name Role Address
LUKR KEHRLI Agent 13201 ROSSEVELT AVE #818123, BRONX, NY, 10469

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 275 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 132 WEST 31ST STREET, 9TH FLOOR #1005, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 13201 ROOSEVELT AVE #818123, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-24 Address 132 WEST 31ST STREET, 9TH FLOOR #1005, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 275 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240524000021 2024-05-24 BIENNIAL STATEMENT 2024-05-24
240514000627 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
230514000160 2023-05-12 CERTIFICATE OF CHANGE BY ENTITY 2023-05-12
220503000035 2022-05-03 BIENNIAL STATEMENT 2022-05-01
210401000420 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State