Search icon

B. MOSS CLOTHING COMPANY LTD.

Headquarter

Company Details

Name: B. MOSS CLOTHING COMPANY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1967 (57 years ago)
Date of dissolution: 04 Sep 2009
Entity Number: 217280
ZIP code: 07094
County: New York
Place of Formation: New York
Address: 550 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094
Principal Address: ATTN: RICHARD MOSS, 55 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 1280

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, NEW YORK, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094

Links between entities

Type:
Headquarter of
Company Number:
0334476
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0168968
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60909997
State:
ILLINOIS

History

Start date End date Type Value
1993-12-30 2006-01-20 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1989-05-24 1993-12-30 Address 550 MEADOWLAND PARKWAY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
1989-05-24 1997-04-14 Address CORPORATION SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-10-05 1989-05-24 Address 550 MEADOWLAND PARKWAY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
1980-12-02 1984-10-05 Address 530 SECAUCUS RD, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090904000100 2009-09-04 CERTIFICATE OF DISSOLUTION 2009-09-04
060120002864 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031219002439 2003-12-19 BIENNIAL STATEMENT 2003-12-01
C324709-2 2002-12-05 ASSUMED NAME CORP DISCONTINUANCE 2002-12-05
020710002362 2002-07-10 BIENNIAL STATEMENT 2001-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State