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
Name | Role | Address |
---|---|---|
JAY MECHUTAN | Chief Executive Officer | 27 TALL TREE LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MECHUTAN FUR CORPORATION | DOS Process Agent | 27 TALL TREE LANE, SMITHTOWN, NY, United States, 11787 |
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) |
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