MULTILINE TECHNOLOGY, INC.

Name: | MULTILINE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1981 (44 years ago) |
Entity Number: | 681241 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 ROEBLING COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ANGELO | Chief Executive Officer | 75 ROEBLING CT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 ROEBLING COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-16 | 2011-02-23 | Address | 400 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1994-03-08 | 1999-02-16 | Address | 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1994-03-08 | 2011-02-23 | Address | 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1994-03-08 | 2011-02-23 | Address | 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1981-02-24 | 1994-03-08 | Address | 258 BROADHOLLOW RD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110223002285 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090320002197 | 2009-03-20 | BIENNIAL STATEMENT | 2009-02-01 |
050309002976 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030409002178 | 2003-04-09 | BIENNIAL STATEMENT | 2003-02-01 |
010213002444 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State