Search icon

MOSBACHER PROPERTIES, INC.

Company Details

Name: MOSBACHER PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1990 (35 years ago)
Entity Number: 1454613
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 48TH STREET 19TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MOSBACHER PROPERTIES INC. DOS Process Agent 18 EAST 48TH STREET 19TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CLINTON I. SMULLYAN, JR. Chief Executive Officer C/O MOSBACHER PROPERTIES INC, 18 EAST 48TH STREET 19TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2022-10-18 2024-04-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1998-06-24 2010-06-24 Address 545 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-06-24 2010-06-24 Address 545 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-06-24 2010-06-24 Address 545 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-01 1998-06-24 Address 655 MADISON AVENUE-21ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-01 1998-06-24 Address 655 MADISON AVENUE-21ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-02-01 1998-06-24 Address 655 MADISON AVENUE-21ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1990-06-11 2022-10-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1990-06-11 1993-02-01 Address ATT:RICHARD SALOMON ESQ., 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060113 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006255 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160607006133 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140609007008 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120712003129 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100624002901 2010-06-24 BIENNIAL STATEMENT 2010-06-01
060530002572 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040702002365 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020524002450 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000607002101 2000-06-07 BIENNIAL STATEMENT 2000-06-01

Date of last update: 09 Feb 2025

Sources: New York Secretary of State