Search icon

CHARLOTTE KEMP MUHL, INC.

Print

Details

Entity Number 3690491

Status Active

NameCHARLOTTE KEMP MUHL, INC.

CountyNew York

Date of registration 27 Jun 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 250 W 57TH STREET, STE 26, NEW YORK, NY, United States, 10107

Address ZIP code 10107

Principal Address 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, United States, 10107

Principal Address ZIP code 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O ML MANAGEMENT PARTNERS, LLC

DOS Process Agent

250 W 57TH STREET, STE 26, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address

CHARLOTTE KEMP MUHL

Chief Executive Officer

C/O ML MANAGEMENT ASSOC INC, 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, United States, 10107

History

Start date End date Type Value

2016-06-02

2018-06-04

Address

250 W 57TH STREET, STE 26, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2012-03-26

2018-06-04

Address

250 WEST 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

2012-03-26

2016-06-02

Address

250 WEST 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2008-06-27

2012-03-26

Address

ATTN: JONAS E. HERBSMAN ESQ., 111 W. 57TH ST, SUITE 1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180604008875

2018-06-04

BIENNIAL STATEMENT

2018-06-01

160602006418

2016-06-02

BIENNIAL STATEMENT

2016-06-01

140606006548

2014-06-06

BIENNIAL STATEMENT

2014-06-01

120606006158

2012-06-06

BIENNIAL STATEMENT

2012-06-01

120326002192

2012-03-26

BIENNIAL STATEMENT

2010-06-01

080627000592

2008-06-27

CERTIFICATE OF INCORPORATION

2008-06-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts