Name: | MOSCOT MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2004 (21 years ago) |
Date of dissolution: | 14 May 2018 |
Entity Number: | 3032362 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 5TH AVE, STE 1007, NEW YORK, NY, United States, 10001 |
Principal Address: | 108 ORCHARD STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRESNER & DRESNER | DOS Process Agent | 276 5TH AVE, STE 1007, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DR HARVEY MOSCOT | Chief Executive Officer | 108 ORCHARD STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-06 | 2017-02-17 | Address | KENNETH MOSCOT, 118 ORCHARD ST, NEW YORK, NY, 10002, 3107, USA (Type of address: Chief Executive Officer) |
2006-04-06 | 2017-02-17 | Address | 118 ORCHARD ST, NEW YORK, NY, 10002, 3107, USA (Type of address: Principal Executive Office) |
2004-03-26 | 2006-04-06 | Address | 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180514000806 | 2018-05-14 | CERTIFICATE OF MERGER | 2018-05-14 |
170217006237 | 2017-02-17 | BIENNIAL STATEMENT | 2016-03-01 |
140529002245 | 2014-05-29 | BIENNIAL STATEMENT | 2014-03-01 |
120524002639 | 2012-05-24 | BIENNIAL STATEMENT | 2012-03-01 |
100506002613 | 2010-05-06 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State