Name: | MUIDALLAP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1983 (42 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 820398 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN N COHEN | DOS Process Agent | 560 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-14 | 1987-07-22 | Address | 60 MADISON AVENUE, PENSHOUSE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1983-12-29 | 1987-01-14 | Address | 18 EAST 27TH ST, PENTHOUSE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-02-03 | 1983-12-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
1983-02-03 | 1983-12-29 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1337063 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B523962-2 | 1987-07-22 | CERTIFICATE OF AMENDMENT | 1987-07-22 |
B445942-2 | 1987-01-14 | CERTIFICATE OF AMENDMENT | 1987-01-14 |
B053876-22 | 1983-12-29 | CERTIFICATE OF AMENDMENT | 1983-12-29 |
A947793-3 | 1983-02-03 | CERTIFICATE OF INCORPORATION | 1983-02-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State