Search icon

MOGEN DAVID HOLDING COMPANY, INC.

Company Details

Name: MOGEN DAVID HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1990 (34 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1496544
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 85 BOURNE STREET, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BUCHMAN & O'BRIEN DOS Process Agent 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ARTHUR A. CIOCCA Chief Executive Officer 240 STOCKTON STREET, SAN FRANCISCO, CA, United States, 94108

History

Start date End date Type Value
1990-12-19 1993-12-16 Address 10 EAST 40TH STREET, SUITE 2000, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1137196 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
940112002176 1994-01-12 BIENNIAL STATEMENT 1993-12-01
931216002135 1993-12-16 BIENNIAL STATEMENT 1992-12-01
901219000238 1990-12-19 CERTIFICATE OF INCORPORATION 1990-12-19

Date of last update: 22 Jan 2025

Sources: New York Secretary of State