Search icon

MOXIE USA CORP.

Company Details

Name: MOXIE USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1994 (31 years ago)
Date of dissolution: 02 Mar 2004
Entity Number: 1800943
ZIP code: 10001
County: New York
Place of Formation: New York
Address: DORA B SCHAEFER, 148 WEST 28TH STREET 5TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DORA R SCHAEFER Chief Executive Officer 148 WEST 28TH STREET, 5TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DORA B SCHAEFER, 148 WEST 28TH STREET 5TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-03-27 2002-03-19 Address 28 W 25TH ST, 11TH FL, NEW YORK, NY, 10010, 2705, USA (Type of address: Chief Executive Officer)
1996-03-27 2002-03-19 Address DORA B SCHAEFER, 28 W 25TH ST 11TH FL, NEW YORK, NY, 10010, 2705, USA (Type of address: Principal Executive Office)
1996-03-27 2002-03-19 Address DORA B SCHAEFER, 28 W 25TH ST 11TH FL, NEW YORK, NY, 10010, 2705, USA (Type of address: Service of Process)
1994-03-17 1996-03-27 Address 28 WEST 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-03-07 1994-03-17 Address 24 WEST 25TH ST 11/F, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040302000192 2004-03-02 CERTIFICATE OF DISSOLUTION 2004-03-02
020319002474 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000322002333 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980327002097 1998-03-27 BIENNIAL STATEMENT 1998-03-01
960327002263 1996-03-27 BIENNIAL STATEMENT 1996-03-01
940317000019 1994-03-17 CERTIFICATE OF CHANGE 1994-03-17
940307000617 1994-03-07 CERTIFICATE OF INCORPORATION 1994-03-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State