Name: | MOHANSIC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1985 (40 years ago) |
Branch of: | MOHANSIC CORP., Florida (Company Number 247745) |
Entity Number: | 1031543 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BERNARD F. CURRY, III | Chief Executive Officer | 4 BELMONT AVENUE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 4 BELMONT AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-22 | 2023-06-22 | Address | 4 BELMONT AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-10-02 | Address | 4 BELMONT AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002445 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230622001463 | 2023-06-22 | BIENNIAL STATEMENT | 2021-10-01 |
191007060143 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
SR-14295 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003006433 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State