MULLER SHIPPING CORPORATION
Headquarter
Name: | MULLER SHIPPING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1947 (78 years ago) |
Entity Number: | 80110 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 909 Third Avenue, 27th Floor, New York, NY, United States, 10022 |
Principal Address: | 4 Kathleen Court, Selden, NY, United States, 11784 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
PAUL BLIZZARD, PRESIDENT | Chief Executive Officer | 4 KATHLEEN COURT, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
MICHAEL L MARTELL | DOS Process Agent | 909 Third Avenue, 27th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | ONE INDUSTRIAL PLAZA, BUILDING E, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 4 KATHLEEN COURT, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2023-06-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2005-08-05 | 2023-06-01 | Address | C/O MORRISON COHEN LLP, 909 3RD AVE, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-05-19 | 2005-08-05 | Address | C/O PHILLIPS NIZER LLP, 666 FIFTH AVE / 28TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006398 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601060890 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060802 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006565 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006721 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State