Search icon

MOA MOA NY, INC.

Company Details

Name: MOA MOA NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2003 (21 years ago)
Entity Number: 2966558
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1450 BROADWAY, STE 803, NEW YORK, NY, United States, 10018
Principal Address: 1411 BROADWAY, STE 2975, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOA MOA NY, INC. DOS Process Agent 1450 BROADWAY, STE 803, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YOUNG JAMES H KIM Chief Executive Officer 1450 BROADYWAY, STE 803, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 1411 BROADWAY, STE 2975, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 1450 BROADYWAY, STE 803, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-09-20 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-09 2024-12-10 Address 1411 BROADWAY, STE 2975, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-01-09 2024-12-10 Address 1411 BROADWAY, STE 2975, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-17 2006-01-09 Address 1411 BROADWAY - ROOM 2975, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-17 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210002365 2024-12-10 BIENNIAL STATEMENT 2024-12-10
210719001943 2021-07-19 BIENNIAL STATEMENT 2021-07-19
091021002597 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071029002562 2007-10-29 BIENNIAL STATEMENT 2007-10-01
060109002144 2006-01-09 BIENNIAL STATEMENT 2005-10-01
031017000475 2003-10-17 CERTIFICATE OF INCORPORATION 2003-10-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State