Name: | MO-GO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2841861 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1500 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHN J. FROMEN, JR., ESQ. | DOS Process Agent | 1500 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-308646 | Alcohol sale | 2022-12-13 | 2022-12-13 | 2024-12-31 | 223 ALLEN ST, BUFFALO, New York, 14201 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1912793 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
021204000582 | 2002-12-04 | CERTIFICATE OF INCORPORATION | 2002-12-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5340308410 | 2021-02-08 | 0296 | PPP | 223 Allen St, Buffalo, NY, 14201-1417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State