Search icon

DENMOSS INC.

Company Details

Name: DENMOSS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2003 (21 years ago)
Entity Number: 2944341
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 226 West 37th Street, 12th Floor, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENMOSS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 200166919 2024-07-18 DENMOSS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 9175094157
Plan sponsor’s address 226 W 37TH ST 12TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing CLIFFORD MOSKOWITZ
DENMOSS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200166919 2023-07-27 DENMOSS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 9175094157
Plan sponsor’s address 225 W 37TH ST 17TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing CLIFFORD MOSKOWITZ
DENMOSS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 200166919 2022-07-19 DENMOSS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 9177230491
Plan sponsor’s address 225 W 37TH ST 17TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing CLIFFORD MOSKOWITZ
DENMOSS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 200166919 2021-07-14 DENMOSS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 9177230491
Plan sponsor’s address 225 W 37TH ST 17TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing CLIFFORD MOSKOWITZ
DENMOSS INC 401K PLAN 2018 200166919 2019-06-26 DENMOSS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2122208872
Plan sponsor’s address 225 W 37TH STREET, 17 TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing LUZ CUAJI
DENMOSS INC 401K PLAN 2017 200166919 2018-10-12 DENMOSS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2122208872
Plan sponsor’s address 225 W 37TH STREET, 17 TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing LUZ CUAJI
DENMOSS INC 401 K PROFIT SHARING PLAN TRUST 2016 200166919 2017-06-29 DENMOSS INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127366660
Plan sponsor’s address 225 W 37TH STREET, 17TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing CLIFFORD MOSKOWITZ
DENMOSS INC 401 K PROFIT SHARING PLAN TRUST 2015 200166919 2016-07-28 DENMOSS INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127366660
Plan sponsor’s address 225 W 37TH STREET, 17TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing CLIFFORD MOSKOWITZ
DENMOSS INC 401 K PROFIT SHARING PLAN TRUST 2014 200166919 2015-07-31 DENMOSS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127366660
Plan sponsor’s address 225 W 37TH STREET, 17TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing CLIFFORD MOSKOWITZ

DOS Process Agent

Name Role Address
DENMOSS INC. DOS Process Agent 226 West 37th Street, 12th Floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
CLIFFORD MOSKOWITZ Chief Executive Officer 226 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 225 WEST 37TH STREET, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 226 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-08-21 2011-10-13 Address 225 WEST 37 ST 17TH FLR, NEW YORKCH, NY, 10018, USA (Type of address: Principal Executive Office)
2007-08-16 2024-08-16 Address 225 WEST 37TH STREET, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-08-16 2024-08-16 Address 225 WEST 37TH STREET, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-11-08 2007-08-16 Address 65 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-11-08 2009-08-21 Address 72 FAIRWAY RD, LIDO BEACH, NY, 11516, USA (Type of address: Principal Executive Office)
2003-08-19 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-19 2007-08-16 Address 65 W. 36TH ST., NY, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816001085 2024-08-16 BIENNIAL STATEMENT 2024-08-16
111013003351 2011-10-13 BIENNIAL STATEMENT 2011-08-01
090821002644 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070816002040 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051108002950 2005-11-08 BIENNIAL STATEMENT 2005-08-01
030819000598 2003-08-19 CERTIFICATE OF INCORPORATION 2003-08-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State