Search icon

MOIRE CORPORATION OF AMERICA

Company claim

Is this your business?

Get access!

Company Details

Name: MOIRE CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1996 (29 years ago)
Date of dissolution: 14 Nov 2016
Entity Number: 2080244
ZIP code: 10010
County: New York
Place of Formation: New Jersey
Address: 15 E 26TH ST, ROOM 803, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 E 26TH ST, ROOM 803, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ROBERT THOMASES Chief Executive Officer 15 E 26TH ST, ROOM 803, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2006-11-13 2008-10-09 Address 15 E 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-11-13 2008-10-09 Address C/O MOIRE CORP, 15 E 26TH ST / RM 1601, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-10-09 Address 15 E 26TH ST, RM 1601, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-11-09 2006-11-13 Address 116 WEST 23RD ST, NEW YORK, NY, 10011, 2403, USA (Type of address: Service of Process)
2004-11-09 2006-11-13 Address 116 WEST 23RD ST STE 500, NEW YORK, NY, 10011, 2403, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161114000345 2016-11-14 CERTIFICATE OF TERMINATION 2016-11-14
101109002584 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081009002210 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061113002093 2006-11-13 BIENNIAL STATEMENT 2006-10-01
041109002769 2004-11-09 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State