Name: | MOLDOVER & HERTZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1992 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1685105 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 750 3RD AVE, NEW YORK, NY, United States, 10017 |
Address: | MOLDOVER HERTZ & GIDALY, 750 3RD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MOLDOVER HERTZ & GIDALY, 750 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EDWARD D MOLDOVER | Chief Executive Officer | 750 3RD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-05 | 2000-12-04 | Address | 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 2000-12-04 | Address | 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-01-05 | 2000-12-04 | Address | MOLDOVER HERTZ COOPER & GIDALY, ESQS., 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-12-04 | 1994-01-05 | Address | 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748543 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
021216002450 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
001204002165 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
981218002101 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
961218002081 | 1996-12-18 | BIENNIAL STATEMENT | 1996-12-01 |
940105003245 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
921204000327 | 1992-12-04 | CERTIFICATE OF INCORPORATION | 1992-12-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State