MODERN DRILLING, INC.

Name: | MODERN DRILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1967 (58 years ago) |
Date of dissolution: | 22 Jun 2011 |
Entity Number: | 216687 |
ZIP code: | 10998 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 471 SOUTH PLANK RD, WESTTOWN, NY, United States, 10998 |
Address: | 471 SOUTH PLANK RD, WARWICK, NY, United States, 10998 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C KOAR | Chief Executive Officer | 471 SOUTH PLANK RD, WESTTOWN, NY, United States, 10998 |
Name | Role | Address |
---|---|---|
JOHN C KOAR | DOS Process Agent | 471 SOUTH PLANK RD, WARWICK, NY, United States, 10998 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-21 | 2001-10-29 | Address | 471 S PLANK RD, WESTTOWN, NY, 10998, USA (Type of address: Principal Executive Office) |
1997-11-21 | 2001-10-29 | Address | 471 S PLANK RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2001-10-29 | Address | 471 S PLANK RD, WESTTOWN, NY, 10998, USA (Type of address: Service of Process) |
1993-03-04 | 1997-11-21 | Address | RR #1 - BOX 419C, SO PLANK RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1997-11-21 | Address | RD #1 - BOX 419C, WESTTOWN, NY, 10998, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130204051 | 2013-02-04 | ASSUMED NAME CORP INITIAL FILING | 2013-02-04 |
110622000091 | 2011-06-22 | CERTIFICATE OF DISSOLUTION | 2011-06-22 |
091105002093 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071109003103 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051219002555 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State