Search icon

MOLTECH CORP.

Company Details

Name: MOLTECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1988 (37 years ago)
Date of dissolution: 14 Mar 1996
Entity Number: 1295542
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 655 THIRD AVE, 9TH FLOOR, ROOM 900, NEW YORK, NY, United States, 10017
Principal Address: 9000 S RITA RD, BLDG 061, TUCSON, AZ, United States, 85747

Shares Details

Shares issued 20000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
%FRIED SPECTOR SCHER & FELDMAN DOS Process Agent 655 THIRD AVE, 9TH FLOOR, ROOM 900, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
TERJE A SKOTHEIM Chief Executive Officer 9000 S RITA RD, BLDG 061, TUCSON, AZ, United States, 85747

History

Start date End date Type Value
1995-11-15 1995-11-15 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
1995-11-15 1995-11-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 10
1994-01-06 1995-11-15 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
1994-01-06 1994-01-06 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
1994-01-06 1995-11-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 10
1994-01-06 1994-01-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 10
1988-09-30 1994-01-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
960314000415 1996-03-14 CERTIFICATE OF MERGER 1996-03-14
960221002009 1996-02-21 BIENNIAL STATEMENT 1993-09-01
951115000340 1995-11-15 CERTIFICATE OF AMENDMENT 1995-11-15
951013000372 1995-10-13 CERTIFICATE OF AMENDMENT 1995-10-13
940504000305 1994-05-04 CERTIFICATE OF AMENDMENT 1994-05-04
940113000263 1994-01-13 CERTIFICATE OF AMENDMENT 1994-01-13
940106000323 1994-01-06 CERTIFICATE OF AMENDMENT 1994-01-06
B690333-4 1988-09-30 CERTIFICATE OF INCORPORATION 1988-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9404038 Other Contract Actions 1994-08-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 350
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1994-08-26
Termination Date 1995-01-19
Section 1332

Parties

Name MOLTECH CORP.
Role Plaintiff
Name MILES INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State