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
Name | Role | Address |
---|---|---|
BUCHMAN & O'BRIEN | DOS Process Agent | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ARTHUR A. CIOCCA | Chief Executive Officer | 240 STOCKTON STREET, SAN FRANCISCO, CA, United States, 94108 |
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) |
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