Name: | MOSSE & MOSSE INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2002 (22 years ago) |
Date of dissolution: | 13 Mar 2014 |
Entity Number: | 2844879 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | MOSSE & MOSSE INSURANCE ASSOCIATES, INC. |
Fictitious Name: | MOSSE & MOSSE INSURANCE AGENCY |
Principal Address: | C/O NFP, 500 W MADISON ST STE 2400, CHICAGO, IL, United States, 60661 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE E. MOSSE, JR. | Chief Executive Officer | 50 SALEM ST / BLDG B, LYNNFIELD, MA, United States, 01940 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-27 | 2008-12-18 | Address | 50 SALEM ST / BLDG B, LYNNFIELD, MA, 01940, USA (Type of address: Principal Executive Office) |
2002-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140313000372 | 2014-03-13 | SURRENDER OF AUTHORITY | 2014-03-13 |
121228006273 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
110107002804 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081218002580 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061204002513 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050127002634 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021212000499 | 2002-12-12 | APPLICATION OF AUTHORITY | 2002-12-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State