234 MOONACHIE CORPORATION

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 CLAREMONT ROAD, STE 207, BERNARDSVILLE, NJ, United States, 07924 |
Name | Role | Address |
---|---|---|
DR. H. FRIEDRICH HOLZAPFEL | Chief Executive Officer | PO BOX 308, POTTERSVILLE, NJ, United States, 07979 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State