Search icon

MECHUTAN FUR CORPORATION

Company Details

Name: MECHUTAN FUR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1938 (87 years ago)
Entity Number: 51147
ZIP code: 11787
County: New York
Place of Formation: New York
Address: 27 TALL TREE LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 13109

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAY MECHUTAN Chief Executive Officer 27 TALL TREE LANE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
MECHUTAN FUR CORPORATION DOS Process Agent 27 TALL TREE LANE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
135581645
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-05 2020-11-16 Address 216 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-11-05 2020-11-16 Address 216 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-06-27 2018-11-05 Address 145 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-06-27 2018-11-05 Address 145 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-06-27 2018-11-05 Address 145 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116060102 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181105006218 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006571 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141124006040 2014-11-24 BIENNIAL STATEMENT 2014-11-01
101117002027 2010-11-17 BIENNIAL STATEMENT 2010-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State