Search icon

MODATECH SALES (U.S.) INC.

Company Details

Name: MODATECH SALES (U.S.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1565628
ZIP code: 10022
County: Nassau
Place of Formation: Delaware
Principal Address: PHILIP M. DUBOIS, 1681 CHESTNUT STREET, 4TH FLR, VANCOUVER, BC, Canada, V6J-4M6
Address: ATTN: PANAYIOTA MAVRIDIS, ESQ, 430 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PHILIP M. DUBOIS Chief Executive Officer 1681 CHESTNUT STREET, 4TH FLOOR, VANCOUVER, BC, Canada, V6J-4M6

DOS Process Agent

Name Role Address
GOODMAN, FREEMAN, PHILLIPS & VINEBERG DOS Process Agent ATTN: PANAYIOTA MAVRIDIS, ESQ, 430 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-08-11 1993-09-08 Address 1681 CHESTNUT STREET, SUITE 400, VANCOUVER, BC, CAN (Type of address: Chief Executive Officer)
1993-08-11 1993-09-08 Address 1681 CHESTNUT STREET, SUITE 400, VANCOUVER, BC, CAN (Type of address: Principal Executive Office)
1993-06-17 1993-08-11 Address % MODATECH SYSTEMS INC, 1681 CHESTNUT STREET 4TH FLOOR, VANCOUVER BC, CAN (Type of address: Chief Executive Officer)
1993-06-17 1993-08-11 Address % MODATECH SYSTEMS INC, 1681 CHESTNUT STREET 4TH FLOOR, VANCOUVER BC, CAN (Type of address: Principal Executive Office)
1993-06-17 1993-08-11 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-08-01 1993-06-17 Address 430 PARK AVENUE, ATTN: PANAYIOTA MAVRIDIS, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1222247 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930908002945 1993-09-08 BIENNIAL STATEMENT 1993-08-01
930811002337 1993-08-11 BIENNIAL STATEMENT 1992-08-01
930617002314 1993-06-17 BIENNIAL STATEMENT 1992-08-01
910801000100 1991-08-01 APPLICATION OF AUTHORITY 1991-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State