ROBERT F. MULLER SUPPLY CORP.
| Name: | ROBERT F. MULLER SUPPLY CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 10 May 1944 (81 years ago) |
| Date of dissolution: | 30 Dec 1981 |
| Entity Number: | 55123 |
| ZIP code: | 11241 |
| County: | Queens |
| Place of Formation: | New York |
| Address: | 16 COURT ST., BROOKLYN, NY, United States, 11241 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
| Name | Role | Address |
|---|---|---|
| ESTHER COHEN %DREYER & TRAUB | DOS Process Agent | 16 COURT ST., BROOKLYN, NY, United States, 11241 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1944-06-14 | 1956-06-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
| 1944-05-10 | 1944-06-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| B550405-2 | 1987-10-01 | ASSUMED NAME CORP INITIAL FILING | 1987-10-01 |
| DP-37804 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
| 23800 | 1956-06-26 | CERTIFICATE OF AMENDMENT | 1956-06-26 |
| 6283-22 | 1944-06-14 | CERTIFICATE OF AMENDMENT | 1944-06-14 |
| 6270-61 | 1944-05-10 | CERTIFICATE OF INCORPORATION | 1944-05-10 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State