Search icon

MOOSE RIVER ENERGY, INC.

Company Details

Name: MOOSE RIVER ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1989 (36 years ago)
Date of dissolution: 17 Nov 2009
Entity Number: 1355606
ZIP code: 90071
County: Lewis
Place of Formation: Delaware
Address: 333 SOUTH GRAND AVENUE, SUITE 1570, LOS ANGELES, CA, United States, 90071
Principal Address: 333 SOUTH HOPE ST, STE 2610, LOS ANGELES, CA, United States, 90071

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR YOJIRO OKAZAKI Chief Executive Officer 333 SOUTH HOPE ST, STE 2610, LOS ANGELES, CA, United States, 90071

DOS Process Agent

Name Role Address
C/O DIAMOND ENERGY, LLC DOS Process Agent 333 SOUTH GRAND AVENUE, SUITE 1570, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
1999-10-15 2009-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2009-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-11 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-11 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-14 1998-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
091117000342 2009-11-17 SURRENDER OF AUTHORITY 2009-11-17
010529002627 2001-05-29 BIENNIAL STATEMENT 2001-05-01
991015001087 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
990624002295 1999-06-24 BIENNIAL STATEMENT 1999-05-01
980511000346 1998-05-11 CERTIFICATE OF CHANGE 1998-05-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State