KEJUAN MUCHITA INC

Name: | KEJUAN MUCHITA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2019 (6 years ago) |
Entity Number: | 5624674 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEJUAN MUCHITA | Chief Executive Officer | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 5 VILLAGE GREEN, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-07-02 | Address | 5 VILLAGE GREEN, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003307 | 2024-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-01 |
230918001048 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
220930008022 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929010651 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210928000640 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State