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
Name | Role | Address |
---|---|---|
DORA R SCHAEFER | Chief Executive Officer | 148 WEST 28TH STREET, 5TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DORA B SCHAEFER, 148 WEST 28TH STREET 5TH FLR, NEW YORK, NY, United States, 10001 |
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) |
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