Name: | 131 MULBERRY ST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1980 (44 years ago) |
Entity Number: | 625491 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 202 ELIZABETH ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J IANNIELLO | Chief Executive Officer | 202 ELIZABETH ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ROBERT J IANNIELLO | DOS Process Agent | 202 ELIZABETH ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-06 | 2006-11-29 | Address | 75 MAIDEN LN, NEW YORK, NY, 10038, 4811, USA (Type of address: Service of Process) |
2005-01-06 | 2006-11-29 | Address | 75 MAIDEN LN, NEW YORK, NY, 10038, 4811, USA (Type of address: Chief Executive Officer) |
2005-01-06 | 2006-11-29 | Address | 75 MAIDEN LN, NEW YORK, NY, 10038, 4811, USA (Type of address: Principal Executive Office) |
1997-01-02 | 2005-01-06 | Address | 80 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1997-01-02 | 2005-01-06 | Address | 80 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081121003077 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061129002820 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050106002449 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021122002122 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
001219002281 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State