MODERN METHOD, INC.

Name: | MODERN METHOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1988 (37 years ago) |
Date of dissolution: | 09 Jun 2000 |
Entity Number: | 1295371 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 141 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-03 | 1993-11-03 | Address | 141 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1988-09-29 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-09-29 | 1990-05-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000609000136 | 2000-06-09 | CERTIFICATE OF DISSOLUTION | 2000-06-09 |
990917000946 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
981102002028 | 1998-11-02 | BIENNIAL STATEMENT | 1998-09-01 |
961008002230 | 1996-10-08 | BIENNIAL STATEMENT | 1996-09-01 |
931103002352 | 1993-11-03 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State