Search icon

STEPHEN MOCK ASSOCIATES INC.

Company Details

Name: STEPHEN MOCK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1986 (39 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 1101614
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 191 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 46 TAYLOR ROAD, HALESITE, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN MOCK DOS Process Agent 191 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PHYLLIS KRAUSS Chief Executive Officer 191 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
133357906
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 80 CROSSWAYS PARK DRIVE, SUITE 210, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2021-12-30 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-30 2024-10-28 Address 80 CROSSWAYS PARK DRIVE, SUITE 210, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2021-12-30 2024-10-28 Address 191 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001653 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
220714002743 2022-07-14 BIENNIAL STATEMENT 2022-07-01
211230002331 2021-12-30 CERTIFICATE OF CHANGE BY ENTITY 2021-12-30
200729060066 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180706006266 2018-07-06 BIENNIAL STATEMENT 2018-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State