MOSAP CORP.

Name: | MOSAP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1999 (26 years ago) |
Entity Number: | 2450572 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-14 VAN WYCK EXPWY, S OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NARAYAN MOSAPHIR | DOS Process Agent | 109-14 VAN WYCK EXPWY, S OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
NARAYAN MOSAPHIR | Chief Executive Officer | 109-14 VAN WYCK EXPWY, S OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 1044 N. END DRIVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 109-14 VAN WYCK EXPWY, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2010-04-21 | 2025-05-30 | Address | 109-14 VAN WYCK EXPWY, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2010-04-21 | 2025-05-30 | Address | 109-14 VAN WYCK EXPWY, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2006-03-17 | 2010-04-21 | Address | 109-14 VAN WYCK EXP, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022862 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
160511000226 | 2016-05-11 | ANNULMENT OF DISSOLUTION | 2016-05-11 |
DP-1993248 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100421003183 | 2010-04-21 | BIENNIAL STATEMENT | 2009-12-01 |
071204002494 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State