Name: | THEODORE & IRWIN MOED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1966 (59 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 198462 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | 48-08 192 STREET, FRESH MEADOWS, NY, United States, 11365 |
Principal Address: | 48-08 192ND ST, PO BOX 650444, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-08 192 STREET, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
BARBARA L. MOED | Chief Executive Officer | 48-08 192 STREET, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-12 | 1996-05-21 | Address | 48-08 192 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
1966-05-12 | 1995-05-12 | Address | 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150105028 | 2015-01-05 | ASSUMED NAME CORP AMENDMENT | 2015-01-05 |
20131022031 | 2013-10-22 | ASSUMED NAME CORP INITIAL FILING | 2013-10-22 |
DP-1800440 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
980504002746 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
960521002287 | 1996-05-21 | BIENNIAL STATEMENT | 1996-05-01 |
950512002153 | 1995-05-12 | BIENNIAL STATEMENT | 1993-05-01 |
558752-2 | 1966-05-12 | CERTIFICATE OF INCORPORATION | 1966-05-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State