Name: | MUNDIAL EXPORT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1942 (83 years ago) |
Entity Number: | 53901 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | New York |
Address: | 565 TAXTER ROAD, SUITE 540, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 124
Share Par Value 658.06
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MILLER | Chief Executive Officer | 565 TAXTER ROAD, SUITE 540, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
DANIEL MILLER | DOS Process Agent | 565 TAXTER ROAD, SUITE 540, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-20 | 2020-11-12 | Address | 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2016-06-20 | 2020-11-12 | Address | 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 2016-06-20 | Address | 501 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-06-21 | 2016-06-20 | Address | 501 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 2016-06-20 | Address | 501 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112060837 | 2020-11-12 | BIENNIAL STATEMENT | 2020-05-01 |
160620002054 | 2016-06-20 | BIENNIAL STATEMENT | 2016-05-01 |
040517002120 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
020418002505 | 2002-04-18 | BIENNIAL STATEMENT | 2002-05-01 |
000517002178 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State