MUELLER CO.
Branch
Name: | MUELLER CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1924 (101 years ago) |
Date of dissolution: | 12 Feb 2003 |
Branch of: | MUELLER CO., Illinois (Company Number LLC_00143812) |
Entity Number: | 5165 |
ZIP code: | 62525 |
County: | New York |
Place of Formation: | Illinois |
Address: | 500 W. ELDORADO ST, DECATUR, IL, United States, 62525 |
Principal Address: | 500 W. ELDORADO ST., DECATUR, IL, United States, 62522 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DALE B. SMITH | Chief Executive Officer | 500 W. ELDORADO ST., DECATUR, IL, United States, 62522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 W. ELDORADO ST, DECATUR, IL, United States, 62525 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-20 | 2003-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-02-09 | 2002-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-04-21 | 2002-03-20 | Address | 500 WEST ELDORADO ST, DECATUR, IL, 62525, USA (Type of address: Chief Executive Officer) |
2000-04-21 | 2002-03-20 | Address | 500 WEST ELDORADO ST, DECATUR, IL, 62525, USA (Type of address: Principal Executive Office) |
1999-10-18 | 2001-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030212000794 | 2003-02-12 | SURRENDER OF AUTHORITY | 2003-02-12 |
C324431-2 | 2002-11-29 | ASSUMED NAME CORP INITIAL FILING | 2002-11-29 |
020320002612 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
010209000553 | 2001-02-09 | CERTIFICATE OF CHANGE | 2001-02-09 |
000421002474 | 2000-04-21 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State