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