Name: | THE MOG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2004 (21 years ago) |
Entity Number: | 3123042 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 1801 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE MOG, INC. | DOS Process Agent | 1801 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
RUSSELL CERTO | Chief Executive Officer | 1801 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-05 | 2016-12-05 | Address | 1801 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062311 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161205006100 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
150102006674 | 2015-01-02 | BIENNIAL STATEMENT | 2014-11-01 |
101216002653 | 2010-12-16 | BIENNIAL STATEMENT | 2010-11-01 |
081104003057 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State