MOCORP, INC.

Name: | MOCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1150153 |
ZIP code: | 11716 |
County: | New York |
Place of Formation: | New York |
Address: | 24 AERO RD, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 AERO RD, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
MURRAY PERLOFF | Chief Executive Officer | 24 AERO RD, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-24 | 2005-05-10 | Address | 45 EDISON AVE, WEST BABYLON, NY, 11704, 1007, USA (Type of address: Service of Process) |
2001-04-24 | 2005-05-10 | Address | 45 EDISON AVE, WEST BABYLON, NY, 11704, 1007, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2005-05-10 | Address | 45 EDISON AVE, WEST BABYLON, NY, 11704, 1007, USA (Type of address: Principal Executive Office) |
1999-03-16 | 2001-04-24 | Address | 46 KEAN STREET, WEST BABYLON, NY, 11704, 1209, USA (Type of address: Principal Executive Office) |
1999-03-16 | 2001-04-24 | Address | 46 KEAN STREET, WEST BABYLON, NY, 11704, 1209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101358 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070412002453 | 2007-04-12 | BIENNIAL STATEMENT | 2007-03-01 |
050510002896 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
030331002067 | 2003-03-31 | BIENNIAL STATEMENT | 2003-03-01 |
010424003063 | 2001-04-24 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State