Search icon

MODE MORE INC.

Company Details

Name: MODE MORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1992 (33 years ago)
Entity Number: 1645903
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 22 WEST 32ND ST, 3RD FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 32ND ST, 3RD FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANIEL KIM Chief Executive Officer 22 WEST 32ND ST, 3RD FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-05-25 2010-06-11 Address 22 WEST 32ND ST, 3RD FL, NEW YORK, NY, 10001, 3807, USA (Type of address: Chief Executive Officer)
2000-04-12 2006-05-25 Address 22 WEST 32ND ST, 3RD FL, NEW YORK, NY, 10001, 3807, USA (Type of address: Chief Executive Officer)
1996-08-07 2000-04-12 Address 22 WEST 32ND ST, 3RD FL, NEW YORK, NY, 10001, 3807, USA (Type of address: Chief Executive Officer)
1993-09-20 1996-08-07 Address 22 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-09-20 1996-08-07 Address 22 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-09-20 1996-08-07 Address 22 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-06-22 1993-09-20 Address 22 WEST 32ND STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100611002664 2010-06-11 BIENNIAL STATEMENT 2010-06-01
060525003318 2006-05-25 BIENNIAL STATEMENT 2006-06-01
000412002835 2000-04-12 BIENNIAL STATEMENT 1998-06-01
990311000669 1999-03-11 CERTIFICATE OF AMENDMENT 1999-03-11
960807002661 1996-08-07 BIENNIAL STATEMENT 1996-06-01
930920002339 1993-09-20 BIENNIAL STATEMENT 1993-06-01
920622000281 1992-06-22 CERTIFICATE OF INCORPORATION 1992-06-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State