Search icon

EINSTEIN MOOMJY OF N.Y., INC.

Company Details

Name: EINSTEIN MOOMJY OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2513894
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 155 E 56TH ST, NEW YORK, NY, United States, 10022
Principal Address: 265 STATE ROUTE 10, WHIPPANY, NJ, United States, 07981

Contact Details

Phone +1 212-758-0900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER MOOMJY Chief Executive Officer 265 STATE ROUTE 10, WHIPPANY, NJ, United States, 07981

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 E 56TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1350634-DCA Inactive Business 2010-07-01 2010-07-30
1229841-DCA Inactive Business 2006-06-06 2006-07-08

History

Start date End date Type Value
2002-07-08 2010-05-20 Address 10 NEW MAPLE AVE, PO BOX 673, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
2002-07-08 2010-05-20 Address 10 NEW MAPLE AVE, PINE BROOK, NJ, 07058, USA (Type of address: Principal Executive Office)
2000-09-07 2008-05-19 Address 141 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-25 2000-09-07 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145554 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100520003216 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080519002727 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510002250 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040525002844 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020708002547 2002-07-08 BIENNIAL STATEMENT 2002-05-01
000907000471 2000-09-07 CERTIFICATE OF CHANGE 2000-09-07
000525000049 2000-05-25 CERTIFICATE OF INCORPORATION 2000-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134606 PL VIO INVOICED 2011-03-03 1900 PL - Padlock Violation
134605 APPEAL INVOICED 2010-11-03 25 Appeal Filing Fee
1003028 RENEWAL INVOICED 2010-06-29 50 Special Sale License Renewal Fee
1003027 RENEWAL INVOICED 2010-05-26 50 Special Sale License Renewal Fee
1003026 LICENSE INVOICED 2010-04-19 50 Special Sales License Fee
758958 LICENSE INVOICED 2006-06-08 50 Special Sales License Fee
69299 PL VIO INVOICED 2006-06-07 120 PL - Padlock Violation

Date of last update: 13 Mar 2025

Sources: New York Secretary of State