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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KURT M. MUELLER | Chief Executive Officer | 701 LEE ST, STE 1000, DES PLAINES, IL, United States, 60016 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
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) |
1999-11-05 | 2006-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-26 | 2006-05-10 | Address | 701 LEE STREET, STE. 1000, DES PLAINES, IL, 60016, USA (Type of address: Chief Executive Officer) |
1996-01-22 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-01-22 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
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 |
060412000873 | 2006-04-12 | CERTIFICATE OF CHANGE | 2006-04-12 |
040123002758 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
020103002501 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
000310002132 | 2000-03-10 | BIENNIAL STATEMENT | 2000-01-01 |
991105000142 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State