Name: | M.O. AIR INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2000 (24 years ago) |
Date of dissolution: | 30 Nov 2021 |
Entity Number: | 2571719 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 295 MADISON AVE, SUITE 925, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MASAYOSHI MORI | Chief Executive Officer | 295 MADISON AVE, SUITE 925, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MADISON AVE, SUITE 925, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-18 | 2021-11-30 | Address | 295 MADISON AVE, SUITE 925, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-01-18 | 2021-11-30 | Address | 295 MADISON AVE, SUITE 925, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-11-04 | 2019-01-18 | Address | 183 MADISON AVENUE, SUITE 1202, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2019-01-18 | Address | 183 MADISON AVENUE, SUITE 1202, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-03-25 | 2013-11-04 | Address | 183 MADISON AVENUE, SUITE 1202, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2019-01-18 | Address | 183 MADISON AVENUE, SUITE 1202, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-11-04 | 2009-03-25 | Address | 200 PARK AVE / SUITE 3510, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
2002-11-04 | 2009-03-25 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2009-03-25 | Address | ATTN:MR. HIROMI GOTO, 200 PARK AVENUE, SUITE 3950, NEW YORK, NY, 10166, 0130, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130002829 | 2021-11-30 | CERTIFICATE OF TERMINATION | 2021-11-30 |
190118002032 | 2019-01-18 | BIENNIAL STATEMENT | 2018-11-01 |
131104006369 | 2013-11-04 | BIENNIAL STATEMENT | 2012-11-01 |
101116002433 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
090325002314 | 2009-03-25 | BIENNIAL STATEMENT | 2008-11-01 |
021104002497 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
001107000788 | 2000-11-07 | APPLICATION OF AUTHORITY | 2000-11-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State