MOKAI MANUFACTURING, INC.

Name: | MOKAI MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1998 (27 years ago) |
Entity Number: | 2262234 |
ZIP code: | 12550 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 13 JEANNE DR, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 JEANNE DR, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOHN P. MURRAY | Chief Executive Officer | 13 JEANNE DR, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2023-08-18 | Address | 13 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2023-08-18 | Address | 13 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2006-06-07 | 2023-08-18 | Address | 13 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2006-06-07 | Address | 20 W. MAIN STREET, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2006-06-07 | Address | 20 W. MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818003017 | 2023-08-18 | BIENNIAL STATEMENT | 2022-05-01 |
130708007429 | 2013-07-08 | BIENNIAL STATEMENT | 2012-05-01 |
101126002068 | 2010-11-26 | BIENNIAL STATEMENT | 2010-05-01 |
080710002547 | 2008-07-10 | BIENNIAL STATEMENT | 2008-05-01 |
060607002616 | 2006-06-07 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State