Search icon

B.S. MOSS' CRITERION CENTER CORP.

Company Details

Name: B.S. MOSS' CRITERION CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1987 (38 years ago)
Entity Number: 1201503
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205
Principal Address: 1530 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CHARLES B MOSS III Chief Executive Officer 1530 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 1530 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 1530 BROADWAY, NEWYORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 38 QUAIL ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 1530 BROADWAY, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 1530 BROADWAY, NEWYORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226003990 2025-02-20 CERTIFICATE OF AMENDMENT 2025-02-20
230905000329 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211229002131 2021-12-29 AMENDMENT TO BIENNIAL STATEMENT 2021-12-29
210902000802 2021-09-02 BIENNIAL STATEMENT 2021-09-02
170920006156 2017-09-20 BIENNIAL STATEMENT 2017-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State