Search icon

MOMEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MOMEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3070727
ZIP code: 11417
County: Queens
Place of Formation: New York
Principal Address: 107-08 107 STREET, OZONE PARK, NY, United States, 11417
Address: 107-08 107TH ST., 1ST FLOOR, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABASS M ALI Chief Executive Officer 107-08 107 STREET, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-08 107TH ST., 1ST FLOOR, OZONE PARK, NY, United States, 11417

Filings

Filing Number Date Filed Type Effective Date
DP-1955631 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080630002535 2008-06-30 BIENNIAL STATEMENT 2008-06-01
040625000073 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

Court Cases

Court Case Summary

Filing Date:
2005-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MOMEN CORP.
Party Role:
Plaintiff
Party Name:
CORNETTO
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MOMEN CORP.
Party Role:
Plaintiff
Party Name:
CORNETTO
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-05-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
MOMEN CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State