-
Home Page
›
-
Counties
›
-
Albany
›
-
01945
›
-
R.E. MOULTON, INC.
Company Details
Name: |
R.E. MOULTON, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Feb 2004 (21 years ago)
|
Date of dissolution: |
19 Nov 2013 |
Entity Number: |
3008528 |
ZIP code: |
01945
|
County: |
Albany |
Place of Formation: |
Massachusetts |
Address: |
50 DOAKS LANE, MARBLEHEAD, MA, United States, 01945 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
50 DOAKS LANE, MARBLEHEAD, MA, United States, 01945
|
Chief Executive Officer
Name |
Role |
Address |
WILLARD A KNARR JR
|
Chief Executive Officer
|
50 DOAKS LANE, MARBLEHEAD, MA, United States, 01945
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131119000135
|
2013-11-19
|
CERTIFICATE OF TERMINATION
|
2013-11-19
|
100311002325
|
2010-03-11
|
BIENNIAL STATEMENT
|
2010-02-01
|
080226002445
|
2008-02-26
|
BIENNIAL STATEMENT
|
2008-02-01
|
060314003050
|
2006-03-14
|
BIENNIAL STATEMENT
|
2006-02-01
|
040204000089
|
2004-02-04
|
APPLICATION OF AUTHORITY
|
2004-02-04
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9403273
|
Other Contract Actions
|
1994-07-12
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
62
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Mandatory
|
Office |
1
|
Filing Date |
1994-07-12
|
Termination Date |
1995-02-22
|
Date Issue Joined |
1994-09-07
|
Section |
1332
|
Parties
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State