MODUTANK, INC.

Name: | MODUTANK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1986 (39 years ago) |
Entity Number: | 1089469 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-04 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-04 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THOMAS CARREN | Chief Executive Officer | 41-04 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-29 | 2021-03-22 | Address | 919 TICE PL., WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1998-05-29 | Address | 41-04 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1998-05-29 | Address | 41-04 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-06-23 | 1998-05-29 | Address | & BALLON, 31 WEST 52ND STREET, NEW YORK, NY, 10019, 6167, USA (Type of address: Service of Process) |
1986-06-11 | 1993-06-23 | Address | & BALLON, E M KLINE, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322060412 | 2021-03-22 | BIENNIAL STATEMENT | 2020-06-01 |
100528002494 | 2010-05-28 | BIENNIAL STATEMENT | 2010-06-01 |
080716003171 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
060620002913 | 2006-06-20 | BIENNIAL STATEMENT | 2006-06-01 |
040712002352 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State