Search icon

MOSCA DISTRIBUTING, INC.

Company Details

Name: MOSCA DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986252
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 635 WEMPLE RD, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMILY OIL, INC. DOS Process Agent 635 WEMPLE RD, GLENMONT, NY, United States, 12077

Chief Executive Officer

Name Role Address
CHRISTOPHER MOSCA Chief Executive Officer 635 WEMPLE RD, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2004-02-24 2020-09-16 Address 635 WEMPLE RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1998-01-15 2004-02-24 Address 16 BINGHAM RD., SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
1998-01-15 2004-02-24 Address 16 BINGHAM RD., SELKIRK, NY, 12158, USA (Type of address: Principal Executive Office)
1998-01-15 2004-02-24 Address 16 BINGHAM RD., SELKIRK, NY, 12158, USA (Type of address: Service of Process)
1996-01-02 1998-01-15 Address 16 BINGHAM ROAD, SELKIRK, NY, 12158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116000140 2020-11-16 CERTIFICATE OF AMENDMENT 2020-11-16
200916060058 2020-09-16 BIENNIAL STATEMENT 2020-01-01
120413003114 2012-04-13 BIENNIAL STATEMENT 2012-01-01
100604002315 2010-06-04 BIENNIAL STATEMENT 2010-01-01
080122002637 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060210002878 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040224002629 2004-02-24 BIENNIAL STATEMENT 2004-01-01
020124002244 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000308002781 2000-03-08 BIENNIAL STATEMENT 2000-01-01
980115002147 1998-01-15 BIENNIAL STATEMENT 1998-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State