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