MULAG USA, INC.

Name: | MULAG USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2019 (6 years ago) |
Entity Number: | 5569298 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Principal Address: | 1242 NOWELL DRIVE, AUGUSTA, GA, United States, 30901 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
HOLGER WOSSNER | Chief Executive Officer | 1242 NOWELL DRIVE, AUGUSTA, GA, United States, 30901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 1242 NOWELL DRIVE, AUGUSTA, GA, 30901, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 350 FIFTH AVE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 350 FIFTH AVE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 1242 NOWELL DRIVE, AUGUSTA, GA, 30901, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-06-06 | Address | 350 FIFTH AVE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606001330 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
231220000617 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230623000328 | 2023-06-23 | BIENNIAL STATEMENT | 2023-06-01 |
221228003045 | 2022-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-28 |
210611060404 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State