Name: | MYCELL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2017 (8 years ago) |
Entity Number: | 5110469 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 521 FIFTH AVENUE, FLOOR 17, NEW YORK CITY, NY, United States, 10175 |
Address: | 521 5th Avenue, Floor 17, Floor 17, New York, NJ, United States, 10175 |
Name | Role | Address |
---|---|---|
VOLKER BERL | DOS Process Agent | 521 5th Avenue, Floor 17, Floor 17, New York, NJ, United States, 10175 |
Name | Role | Address |
---|---|---|
VOLKER BERL | Chief Executive Officer | 521 FIFTH AVENUE, FLOOR 17, NEW YORK CITY, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 521 FIFTH AVENUE, FLOOR 17, NEW YORK CITY, NY, 10175, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-04 | Address | 521 FIFTH AVENUE, FLOOR 17, NEW YORK CITY, NY, 10175, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 521 FIFTH AVENUE, FLOOR 17, NEW YORK CITY, NY, 10175, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-04 | Address | 521 5th Avenue, Floor 17, Floor 17, New York, NY, 10175, USA (Type of address: Service of Process) |
2021-03-08 | 2023-03-31 | Address | 521 FIFTH AVENUE, FLOOR 17, NEW YORK CITY, NY, 10175, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001414 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230331002706 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210308060666 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190308060210 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170329000103 | 2017-03-29 | APPLICATION OF AUTHORITY | 2017-03-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State