Search icon

MUSTARD CANVAS INC.

Company Details

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

Agent

Name Role Address
BRYAN PRESTON Agent 675 3RD AVENUE FRNT C #1062, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
BRYAN PRESTON DOS Process Agent 675 3rd Avenue, FRNT C #1062, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRYAN PRESTON Chief Executive Officer 675 3RD AVENUE, FRNT C #1062, NEW YORK, NY, United States, 10017

History

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)

Filings

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