Search icon

MODEX SHEPARD ROAD, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FRANK X. TANSEY Chief Executive Officer 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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