MUNTERS CORPORATION
Headquarter
Name: | MUNTERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1980 (45 years ago) |
Entity Number: | 656778 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 14 south hunt road, AMESBURY, MA, United States, 01913 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
DON DRISCOLL | Chief Executive Officer | 14 SOUTH HUNT ROAD, AMESBURY, MA, United States, 01913 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2025-05-08 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2025-05-08 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2025-03-13 | 2025-03-13 | Address | 79 MONROE ST, AMESBURY, MA, 01913, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 14 SOUTH HUNT ROAD, AMESBURY, MA, 01913, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000256 | 2025-03-12 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-12 |
241008001767 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
240821003429 | 2024-08-20 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-20 |
221004002899 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201021060434 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State