Name: | MUSTARD CANVAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2019 (6 years ago) |
Entity Number: | 5515373 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 675 3rd Avenue, FRNT C #1062, New York, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN PRESTON | Agent | 675 3RD AVENUE FRNT C #1062, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
BRYAN PRESTON | DOS Process Agent | 675 3rd Avenue, FRNT C #1062, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRYAN PRESTON | Chief Executive Officer | 675 3RD AVENUE, FRNT C #1062, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 477 MADISON AVENUE, 6TH FLOOR SUITE 4789, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 675 3RD AVENUE, FRNT C #1062, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-04-14 | Address | 675 3rd Avenue, FRNT C #1062, New York, NY, 10017, USA (Type of address: Service of Process) |
2025-03-12 | 2025-03-12 | Address | 477 MADISON AVENUE, 6TH FLOOR SUITE 4789, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-04-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-03-12 | 2025-03-12 | Address | 675 3RD AVENUE, FRNT C #1062, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-04-14 | Address | 675 3RD AVENUE FRNT C #1062, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2025-03-12 | 2025-03-12 | Address | 477 MADISON AVENUE, 6TH FLOOR, SUITE #4789, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-04-14 | Address | 675 3RD AVENUE, FRNT C #1062, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2025-03-12 | Address | 477 MADISON AVENUE, 6TH FLOOR, SUITE #4789, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414001438 | 2025-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-14 |
250312001207 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
240628000772 | 2024-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-26 |
230420002331 | 2023-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-19 |
230303000064 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210303060686 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190318010277 | 2019-03-18 | CERTIFICATE OF INCORPORATION | 2019-03-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State