Name: | MODEX SHEPARD ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1992 (32 years ago) |
Date of dissolution: | 10 Apr 2003 |
Entity Number: | 1689106 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FRANK X. TANSEY | Chief Executive Officer | 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 1994-03-07 | Address | 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, 8401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030410000433 | 2003-04-10 | CERTIFICATE OF DISSOLUTION | 2003-04-10 |
990104002229 | 1999-01-04 | BIENNIAL STATEMENT | 1998-12-01 |
970110002085 | 1997-01-10 | BIENNIAL STATEMENT | 1996-12-01 |
940307002473 | 1994-03-07 | BIENNIAL STATEMENT | 1993-12-01 |
921223000073 | 1992-12-23 | CERTIFICATE OF INCORPORATION | 1992-12-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State