Search icon

234 MOONACHIE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 234 MOONACHIE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1895 (130 years ago)
Date of dissolution: 19 Jun 2019
Entity Number: 15109
ZIP code: 07924
County: New York
Place of Formation: New York
Address: 75 CLAREMONT ROAD, STE 207, BERNARDSVILLE, NJ, United States, 07924

Shares Details

Shares issued 0

Share Par Value 275000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 CLAREMONT ROAD, STE 207, BERNARDSVILLE, NJ, United States, 07924

Chief Executive Officer

Name Role Address
DR. H. FRIEDRICH HOLZAPFEL Chief Executive Officer PO BOX 308, POTTERSVILLE, NJ, United States, 07979

History

Start date End date Type Value
2011-03-10 2013-08-15 Address 75 CLAREMONT ROAD SUITE 207, BERNARDSVILLE, NJ, 07924, USA (Type of address: Service of Process)
2001-07-05 2003-07-17 Address PO BOX 308, POTTERSVILLE, NJ, 07979, USA (Type of address: Chief Executive Officer)
1998-11-06 2001-07-05 Address 251 ESSEX MEADOWS, ESSEX, CT, 06426, USA (Type of address: Chief Executive Officer)
1998-11-06 2011-09-07 Address 2017 HUDSON TERRACE, 5A, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1998-11-06 2011-03-10 Address 2017 HUDSON TERRACE, 5A, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190619000296 2019-06-19 CERTIFICATE OF DISSOLUTION 2019-06-19
130815002387 2013-08-15 BIENNIAL STATEMENT 2013-07-01
110907002864 2011-09-07 BIENNIAL STATEMENT 2011-07-01
110310000912 2011-03-10 CERTIFICATE OF CHANGE 2011-03-10
090717002015 2009-07-17 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State