Name: | MUSCLE MAKER USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2020 (4 years ago) |
Entity Number: | 5885410 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1751 RIVER RUN, SUITE 200, FORT WORTH, TX, United States, 76107 |
Name | Role | Address |
---|---|---|
MICHAEL ROPER | Chief Executive Officer | 1169 N BURLESON BLVD, SUITE 107-226, BURLESON, TX, United States, 76028 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 1169 N BURLESON BLVD, SUITE 107-226, BURLESON, TX, 76028, USA (Type of address: Chief Executive Officer) |
2022-08-19 | 2024-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-25 | 2022-08-19 | Address | 240 W GALVESTON ST #1565, LEAGUE CITY, TX, 77574, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001372 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
221121001196 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
220819002694 | 2022-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-18 |
201125000237 | 2020-11-25 | APPLICATION OF AUTHORITY | 2020-11-25 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State