MOGAVERO, LEE & CO., INC.

Name: | MOGAVERO, LEE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1990 (35 years ago) |
Date of dissolution: | 17 Jul 2015 |
Entity Number: | 1424090 |
ZIP code: | 10312 |
County: | New York |
Place of Formation: | New York |
Address: | 15 JANSEN COURT, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOREEN MOGAVERO | Chief Executive Officer | 15 JANSEN COURT, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 JANSEN COURT, STATEN ISLAND, NY, United States, 10312 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-03-16 | 2014-04-15 | Address | 20 BROAD ST, 14TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2010-03-16 | 2014-04-15 | Address | 20 BROAD ST, 14TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-02-28 | 2010-03-16 | Address | 20 BROAD ST, 7TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2006-02-28 | 2010-03-16 | Address | 20 BROAD ST, 7TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-02-28 | 2014-04-15 | Address | ATTN: DOREEN MOGAVERO, 20 BROAD ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150717000145 | 2015-07-17 | CERTIFICATE OF DISSOLUTION | 2015-07-17 |
140415002275 | 2014-04-15 | BIENNIAL STATEMENT | 2014-02-01 |
120313002210 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100316002325 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080201002590 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State