Search icon

MUCHKO M&A INC

Company Details

Name: MUCHKO M&A INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2019 (6 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 5524446
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE ST,STE 700,OFFICE 40, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUCHKO M&A INC DOS Process Agent 90 STATE ST,STE 700,OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANNA MUCHNIK Chief Executive Officer 90 STATE ST,STE 700,OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-06-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-04-14 2023-06-25 Address 90 STATE ST,STE 700,OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2019-03-29 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-29 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-29 2023-06-25 Address 90 STATE ST,STE 700,OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230625000171 2023-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-21
220930015854 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
210414060176 2021-04-14 BIENNIAL STATEMENT 2021-03-01
190329010527 2019-03-29 CERTIFICATE OF INCORPORATION 2019-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State