Search icon

MOGAVERO ENTERPRISES, LTD.

Company Details

Name: MOGAVERO ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1989 (36 years ago)
Date of dissolution: 03 Oct 1996
Entity Number: 1341256
ZIP code: 10177
County: New York
Place of Formation: Delaware
Address: C/O EPSTEIN BECKER & GREEN PC, 250 PARK AVE, NEW YORK, NY, United States, 10177
Principal Address: 19-22 45TH ST, ASTORIA, NY, United States, 11105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL MOGAVERO/% NEW YORK METAL MOULDING CO., INC. Chief Executive Officer 19-22 45TH ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
DAVID C DENOWITZ ESQ DOS Process Agent C/O EPSTEIN BECKER & GREEN PC, 250 PARK AVE, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
1995-08-23 1996-10-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1990-11-07 1995-08-23 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-04-05 1990-11-07 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
1989-04-05 1996-10-03 Address DAVID C. DENOWITZ, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961003000381 1996-10-03 SURRENDER OF AUTHORITY 1996-10-03
950823000060 1995-08-23 CERTIFICATE OF CHANGE 1995-08-23
000049004378 1993-09-29 BIENNIAL STATEMENT 1993-04-01
930105002367 1993-01-05 BIENNIAL STATEMENT 1992-04-01
901107000239 1990-11-07 CERTIFICATE OF CHANGE 1990-11-07
B762262-4 1989-04-05 APPLICATION OF AUTHORITY 1989-04-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State