Name: | MODULAR SPACE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1998 (27 years ago) |
Date of dissolution: | 03 Apr 2019 |
Entity Number: | 2277104 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1200 SWEDESFORD ROAD, BERWYN, PA, United States, 19312 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES R PAQUIN | Chief Executive Officer | 1200 SWEDESFORD ROAD, BERWYN, PA, United States, 19312 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-09 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-09 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-03 | 2018-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-10-03 | 2018-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-07-08 | 2013-10-03 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-109249 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109250 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190403000397 | 2019-04-03 | CERTIFICATE OF TERMINATION | 2019-04-03 |
181109000153 | 2018-11-09 | CERTIFICATE OF CHANGE | 2018-11-09 |
180702006575 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State