Search icon

JOHN D. MOTEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN D. MOTEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2407840
ZIP code: 10011
County: New York
Place of Formation: Pennsylvania
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES D TOENNIES Chief Executive Officer 2108 DEKALB PIKE, NORRISTOWN, PA, United States, 19401

History

Start date End date Type Value
2009-09-02 2012-10-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-09-02 2012-08-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-11-01 2009-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-01 2009-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-11 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2179080 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
121018000578 2012-10-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-18
120830001088 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
110815002359 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090902000160 2009-09-02 CERTIFICATE OF CHANGE 2009-09-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State