Search icon

MOYGASHEL U.S.A. INC.

Company Details

Name: MOYGASHEL U.S.A. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1992 (33 years ago)
Date of dissolution: 07 Apr 2003
Entity Number: 1621816
ZIP code: OL11-5BZ
County: New York
Place of Formation: Delaware
Address: SOTTS MILL, BRIDGEFOLD ROAD, ROCHDALE, LANCASHIRE, United Kingdom, OL11-5BZ
Principal Address: 2 BARRETT AVENUE, MOONACHIE, NJ, United States, 07074

DOS Process Agent

Name Role Address
C/O LAMONT HOILDINGS PLC DOS Process Agent SOTTS MILL, BRIDGEFOLD ROAD, ROCHDALE, LANCASHIRE, United Kingdom, OL11-5BZ

Chief Executive Officer

Name Role Address
NOEL MCEVOY Chief Executive Officer 111 WEST 40TH STREET, #15F, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1994-04-22 2003-04-07 Address 2 BARRETT AVENUE, MOONACHIE, NJ, 07074, USA (Type of address: Service of Process)
1992-03-18 1994-04-22 Address 1501 BROADWAY STE 1912, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030407000191 2003-04-07 SURRENDER OF AUTHORITY 2003-04-07
940422002558 1994-04-22 BIENNIAL STATEMENT 1994-03-01
920318000485 1992-03-18 APPLICATION OF AUTHORITY 1992-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State