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 |
Name | Role | Address |
---|---|---|
C/O LAMONT HOILDINGS PLC | DOS Process Agent | SOTTS MILL, BRIDGEFOLD ROAD, ROCHDALE, LANCASHIRE, United Kingdom, OL11-5BZ |
Name | Role | Address |
---|---|---|
NOEL MCEVOY | Chief Executive Officer | 111 WEST 40TH STREET, #15F, NEW YORK, NY, United States, 10018 |
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) |
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