Search icon

M.O.S. GROUP, INC.

Headquarter

Company Details

Name: M.O.S. GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1920301
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 7505 IRVINE CENTER DRIVE, IRVINE, CA, United States, 92618
Address: 337 MAIN STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-293-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 MAIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ROBERT KNOHL Chief Executive Officer 7505 IRVINE CENTER DRIVE, IRVINE, CA, United States, 92618

Links between entities

Type:
Headquarter of
Company Number:
000-933-552
State:
Alabama
Type:
Headquarter of
Company Number:
F06000006073
State:
FLORIDA
Type:
Headquarter of
Company Number:
000158627
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0863130
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
507420
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65208288
State:
ILLINOIS

Licenses

Number Status Type Date End date
1246479-DCA Inactive Business 2007-01-11 2011-01-31

History

Start date End date Type Value
2006-07-07 2011-02-18 Address 337 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-07-07 2011-02-18 Address 337 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-05-12 2006-07-07 Address 305 SPAGNOLI RD, MELVILLE, NY, 11447, USA (Type of address: Chief Executive Officer)
1997-05-12 2006-07-07 Address 305 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1995-05-09 2006-07-07 Address 305 SPAGNOLI ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142835 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110218002866 2011-02-18 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
090428002847 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070530002643 2007-05-30 BIENNIAL STATEMENT 2007-05-01
060707002164 2006-07-07 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
874377 RENEWAL INVOICED 2008-12-23 150 Debt Collection Agency Renewal Fee
874376 CNV_TFEE INVOICED 2008-12-23 3 WT and WH - Transaction Fee
834669 LICENSE INVOICED 2007-01-12 188 Debt Collection License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State