Search icon

MOHEGAN DEVELOPMENT, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MOHEGAN DEVELOPMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1971 (54 years ago)
Date of dissolution: 14 Oct 2005
Entity Number: 307439
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, United States, 11042
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MILTON COOPER Chief Executive Officer 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
1997-06-09 2001-05-14 Address 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Service of Process)
1993-07-09 1997-06-09 Address 1044 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-07-09 1997-06-09 Address 1044 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-01-28 1997-06-09 Address 1044 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-01-28 1993-07-09 Address 1044 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051014000777 2005-10-14 CERTIFICATE OF DISSOLUTION 2005-10-14
050630002013 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030603002932 2003-06-03 BIENNIAL STATEMENT 2003-05-01
C327727-2 2003-02-25 ASSUMED NAME CORP INITIAL FILING 2003-02-25
010514002482 2001-05-14 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State