Name: | THE MUHLENHAUPT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1952 (73 years ago) |
Date of dissolution: | 14 Jun 1999 |
Entity Number: | 84503 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 ACRE VIEW DR, NORHTPORT, NY, United States, 11768 |
Principal Address: | PO BOX 238, 404 ROUTE 25A, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 ACRE VIEW DR, NORHTPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
RONALD MUHLENHAUPT | Chief Executive Officer | 5 ACRE VIEW DR, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1952-07-14 | 1995-06-29 | Address | WASHINGTON ST., HUNTINGTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990614000044 | 1999-06-14 | CERTIFICATE OF DISSOLUTION | 1999-06-14 |
960805002748 | 1996-08-05 | BIENNIAL STATEMENT | 1996-07-01 |
950629002323 | 1995-06-29 | BIENNIAL STATEMENT | 1993-07-01 |
B089260-2 | 1984-04-10 | ASSUMED NAME CORP AMENDMENT | 1984-04-10 |
B005756-2 | 1983-07-28 | ASSUMED NAME CORP INITIAL FILING | 1983-07-28 |
A861219-3 | 1982-04-21 | CERTIFICATE OF AMENDMENT | 1982-04-21 |
8276-105 | 1952-07-14 | CERTIFICATE OF INCORPORATION | 1952-07-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State