Search icon

M.O. AIR INTERNATIONAL, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MASAYOSHI MORI Chief Executive Officer 295 MADISON AVE, SUITE 925, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MADISON AVE, SUITE 925, NEW YORK, NY, United States, 10017

History

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)

Filings

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