MROX CORPORATION

Name: | MROX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1991 (34 years ago) |
Date of dissolution: | 01 Aug 2018 |
Entity Number: | 1558041 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-29 77TH ROAD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUMI OKADA | Chief Executive Officer | 111-29 77TH RD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111-29 77TH ROAD, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-30 | 2011-06-21 | Address | 111-29 77TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2009-06-30 | 2011-06-21 | Address | 111-29 77TH RD F, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2009-06-30 | 2011-06-21 | Address | 111-29 77TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2003-05-29 | 2009-06-30 | Address | 111-29 77TH ROAD, FOREST HILLS, NY, 11375, 7046, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2009-06-30 | Address | 111-29 77TH ROAD, FOREST HILLS, NY, 11375, 7046, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801000834 | 2018-08-01 | CERTIFICATE OF DISSOLUTION | 2018-08-01 |
130624002251 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110621003345 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090630002033 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070619002165 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State