Name: | MOGUL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1990 (35 years ago) |
Date of dissolution: | 04 Oct 2010 |
Entity Number: | 1436940 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 133 OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK D'AMATO | DOS Process Agent | 133 OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
PATRICK D'AMATO | Chief Executive Officer | 133 OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 1998-04-20 | Address | PO BOX 68, SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 1998-04-20 | Address | PO BOX 68, 133 OLD ALBANY POST RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1997-05-13 | 1998-04-20 | Address | C/O PATRICK D'AMATO, PO BOX 68 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1992-12-28 | 1997-05-13 | Address | 200 BEACON HILL DR, APARTMENT 9H, DOBBSFERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1997-05-13 | Address | 200 BEACON HILL DR, APARTMENT 9H, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101004000840 | 2010-10-04 | CERTIFICATE OF DISSOLUTION | 2010-10-04 |
100622002550 | 2010-06-22 | BIENNIAL STATEMENT | 2010-04-01 |
080404002663 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060427002752 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040416002486 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State