Search icon

MOGA OPERATING CORP.

Company Details

Name: MOGA OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1990 (35 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1457998
ZIP code: 11432
County: Kings
Place of Formation: New York
Address: 171 16 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 171 16 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE KESSLER Chief Executive Officer 171 16 HILLSIDE AVE., JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
MOSHE KESSLER DOS Process Agent 171 16 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1990-06-29 1993-07-30 Address 1311 BRIGHTWATER AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935075 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
020605002383 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000705002194 2000-07-05 BIENNIAL STATEMENT 2000-06-01
980601002645 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960625002284 1996-06-25 BIENNIAL STATEMENT 1996-06-01
930730002297 1993-07-30 BIENNIAL STATEMENT 1993-06-01
930127002826 1993-01-27 BIENNIAL STATEMENT 1992-06-01
C166015-2 1990-07-24 CERTIFICATE OF AMENDMENT 1990-07-24
C158190-4 1990-06-29 CERTIFICATE OF INCORPORATION 1990-06-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State