MUENCH-KREUZER CANDLE COMPANY

Name: | MUENCH-KREUZER CANDLE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1980 (45 years ago) |
Entity Number: | 630823 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 290 ELWOOD DAVIS RD, SUITE 300, LIVERPOOL, NY, United States, 13088 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN P BROGAN | Chief Executive Officer | PO BOX 3410, BLUFFTON, SC, United States, 29910 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-05 | 2012-09-11 | Address | PO BOX 1308, WEST CHATHAM, MA, 02669, USA (Type of address: Chief Executive Officer) |
2000-06-06 | 2002-06-05 | Address | 209 UNION WHARF, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-04-15 | 2000-06-06 | Address | 213 UNION WHARF, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10176 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10175 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120911002206 | 2012-09-11 | BIENNIAL STATEMENT | 2012-06-01 |
101105002157 | 2010-11-05 | BIENNIAL STATEMENT | 2010-06-01 |
040628002523 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State