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
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CHARLES B MOSS III | Chief Executive Officer | 1530 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
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, NEWYORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
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, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-02-20 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-09-05 | 2023-09-05 | Address | 1530 BROADWAY, NEWYORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-02-26 | Address | 1530 BROADWAY, NEWYORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-02-26 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-09-05 | 2025-02-26 | Address | 1530 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-02-26 | Address | 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
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 |
151002006179 | 2015-10-02 | BIENNIAL STATEMENT | 2015-09-01 |
130930006038 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111025002221 | 2011-10-25 | BIENNIAL STATEMENT | 2011-09-01 |
090915002092 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
071030002205 | 2007-10-30 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State