Search icon

SOL MOSCOT, INC.

Company Details

Name: SOL MOSCOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1959 (66 years ago)
Date of dissolution: 04 Nov 2015
Entity Number: 122767
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVE / SUITE 712, NEW YORK, NY, United States, 10001
Principal Address: 69 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUOCO, HENLE & ASSOCIATES DOS Process Agent 276 FIFTH AVE / SUITE 712, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KENNETH MOSCOT Chief Executive Officer 69 WEST 14TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-09-12 2007-09-27 Address 118 ORCHARD ST, NEW YORK, NY, 10002, 3107, USA (Type of address: Chief Executive Officer)
1997-09-12 2007-09-27 Address 118 ORCHARD ST, NEW YORK, NY, 10002, 3107, USA (Type of address: Principal Executive Office)
1997-09-12 2003-08-21 Address 1475 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1995-07-06 1997-09-12 Address 118 ORCHARD STREET, NEW YORK, NY, 10002, 3107, USA (Type of address: Chief Executive Officer)
1995-07-06 1997-09-12 Address 118 ORCHARD STREET, NEW YORK, NY, 10002, 3107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151104000680 2015-11-04 CERTIFICATE OF DISSOLUTION 2015-11-04
090929002644 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070927002693 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051115002896 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030821002654 2003-08-21 BIENNIAL STATEMENT 2003-09-01

Court Cases

Court Case Summary

Filing Date:
2001-12-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SOL MOSCOT, INC.
Party Role:
Plaintiff
Party Name:
ASENCIO
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State