Search icon

MOULDS HOLDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MOULDS HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1986 (39 years ago)
Date of dissolution: 17 Mar 2005
Entity Number: 1120478
ZIP code: 37615
County: Onondaga
Place of Formation: Delaware
Address: 4411 N. ROAN ST., STE. 9, JOHNSON CITY, TN, United States, 37615
Principal Address: 4411 NORTH ROAN ST #9, JOHNSON CITY, TN, United States, 37615

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOE CONNER Chief Executive Officer 4411 NORTH ROAN ST #9, JOHNSON CITY, TN, United States, 37615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4411 N. ROAN ST., STE. 9, JOHNSON CITY, TN, United States, 37615

History

Start date End date Type Value
2002-09-24 2005-03-17 Address 4411 NORTH ROAN ST #9, JOHNSON CITY, TN, 37615, USA (Type of address: Service of Process)
2000-12-27 2002-09-24 Address 4411 N ROAN ST, STE 9, JOHNSTON CITY, TN, 37615, USA (Type of address: Principal Executive Office)
2000-12-27 2002-09-24 Address 4411 N ROAN ST, STE 9, JOHNSTON CITY, TN, 37615, USA (Type of address: Service of Process)
2000-12-27 2002-09-24 Address 710 HOLSTON HILLS LN, MARION, VA, 24354, USA (Type of address: Chief Executive Officer)
1996-10-17 2000-12-27 Address 83 PINE ST, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050317000624 2005-03-17 SURRENDER OF AUTHORITY 2005-03-17
041104002537 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020924002741 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001227002203 2000-12-27 BIENNIAL STATEMENT 2000-10-01
990528000593 1999-05-28 CERTIFICATE OF AMENDMENT 1999-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State