MOE-KEY INC.

Name: | MOE-KEY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1987 (38 years ago) |
Date of dissolution: | 17 Sep 2013 |
Entity Number: | 1197389 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2028 GRAND AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2028 GRAND AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
DAVID NEEDHAM | Chief Executive Officer | 2028 GRAND AVE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-26 | 2001-08-21 | Address | 2276 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2001-08-21 | Address | 2276 HARRISON AVE, BALDWN, NY, 11510, USA (Type of address: Principal Executive Office) |
1995-07-26 | 2001-08-21 | Address | 2276 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1987-08-26 | 1995-07-26 | Address | 1609 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130917000535 | 2013-09-17 | CERTIFICATE OF DISSOLUTION | 2013-09-17 |
111114002357 | 2011-11-14 | BIENNIAL STATEMENT | 2011-08-01 |
090806002281 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070822002810 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051019002259 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State