Name: | MOKONET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1996 (29 years ago) |
Entity Number: | 1993294 |
ZIP code: | 10805 |
County: | New York |
Place of Formation: | New York |
Address: | 57 RODMAN OVAL, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 10000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOKONET, INC. | DOS Process Agent | 57 RODMAN OVAL, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
MICHAEL S. FAGAN | Chief Executive Officer | 57 RODMAN OVAL, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 57 RODMAN OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2016-04-04 | 2024-01-01 | Address | 57 RODMAN OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2016-04-04 | 2024-01-01 | Address | 57 RODMAN OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2010-02-04 | 2016-04-04 | Address | 55 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-11-12 | 2010-02-04 | Address | 55 BROAD STREET, SUITE 15F, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101042143 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220105004175 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200107060283 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180104006662 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160404008217 | 2016-04-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State