MULLER DATA CORPORATION

Name: | MULLER DATA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1978 (47 years ago) |
Date of dissolution: | 19 Jul 2000 |
Entity Number: | 510888 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 395 HUDSON ST., NEW YORK, NY, United States, 10014 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL DANZIGER | Chief Executive Officer | 395 HUDSON ST., NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 1997-04-15 | Address | 80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Registered Agent) |
1996-09-17 | 1997-04-15 | Address | 395 HUDSON ST, NEW YORK, NY, 10014, 3622, USA (Type of address: Service of Process) |
1996-07-31 | 1996-09-17 | Address | 395 HUDSON ST., NEW YORK, NY, 10014, 3622, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-15 | 1996-07-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150903072 | 2015-09-03 | ASSUMED NAME CORP INITIAL FILING | 2015-09-03 |
000719000807 | 2000-07-19 | CERTIFICATE OF MERGER | 2000-07-19 |
981006002336 | 1998-10-06 | BIENNIAL STATEMENT | 1998-09-01 |
970415000072 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
970414000458 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State