Name: | 4-14 MULFORD PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1979 (46 years ago) |
Entity Number: | 552319 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 222120, GREAT NECK, NY, United States, 11022 |
Principal Address: | 10 WELWYN RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHLAND MANAGEMENT CO INC | DOS Process Agent | PO BOX 222120, GREAT NECK, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
JOHN FALCIONI | Chief Executive Officer | 4-14 MULFORD PLACE, APT 2A, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 4-14 MULFORD PLACE, APT 2A, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 4-14 MULFORD PLACE, APT 4C, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-04-03 | 2023-04-03 | Address | 4-14 MULFORD PLACE, APT 4C, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 4-14 MULFORD PLACE, APT 2A, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003368 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230403003374 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
211202001522 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
20180524041 | 2018-05-24 | ASSUMED NAME CORP INITIAL FILING | 2018-05-24 |
130503002550 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State