THE MOLECULE INC.
Headquarter
Name: | THE MOLECULE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Dec 2021 |
Entity Number: | 3186413 |
ZIP code: | 11207 |
County: | New York |
Place of Formation: | New York |
Address: | 33 Aberdeen Street, Brooklyn, NY, United States, 11207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE MOLECULE INC. | DOS Process Agent | 33 Aberdeen Street, Brooklyn, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
ANDREW BLY | Chief Executive Officer | 33 ABERDEEN STREET, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-22 | 2018-01-10 | Address | 594 BROADWAY / SUITE 906, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-04-22 | 2018-01-10 | Address | 594 BROADWAY / SUITE 906, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2011-04-22 | 2018-01-10 | Address | 594 BROADWAY / SUITE 906, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2009-04-13 | 2011-04-22 | Address | 245 WEST 55TH ST STE 1104, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2009-04-13 | 2011-04-22 | Address | 245 WEST 55TH ST STE 1104, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211227000972 | 2021-12-27 | CERTIFICATE OF MERGER | 2021-12-27 |
211201003030 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
180110006305 | 2018-01-10 | BIENNIAL STATEMENT | 2017-04-01 |
150406006787 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130613006381 | 2013-06-13 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State