Search icon

MOA HOSPITALITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOA HOSPITALITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1996 (29 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1991911
ZIP code: 60016
County: New York
Place of Formation: Delaware
Address: 701 LEE STREET, SUITE 1000, DES PLAINES, IL, United States, 60016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KURT M. MUELLER Chief Executive Officer 701 LEE ST, STE 1000, DES PLAINES, IL, United States, 60016

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2008-04-02 2010-04-14 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-10 2008-01-16 Address 156 WEST 56TH ST, STE 1604, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-04-02 Address 225 WEST 34TH ST, STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2006-04-12 2006-05-10 Address ATTN: JUDITH BORY, 156 WEST 56TH STREET STE 1604, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-11-05 2006-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2252750 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
100414000881 2010-04-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-04-14
080402000630 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02
080116003120 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060510002496 2006-05-10 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State