Search icon

MOISHE EXPRESS USA INC.

Company Details

Name: MOISHE EXPRESS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191427
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 547 Oceanpoint Ave, Cedarhurst, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE ROSENWASSER Chief Executive Officer 547 OCEANPOINT AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 547 Oceanpoint Ave, Cedarhurst, NY, United States, 11516

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 547 OCEANPOINT AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 1706 E SEVENTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-01-09 Address 1706 E SEVENTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 547 OCEANPOINT AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 1706 E SEVENTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-01-09 Address 547 OCEANPOINT AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-01-09 Address 547 Oceanpoint Ave, Cedarhurst, NY, 11516, USA (Type of address: Service of Process)
2007-06-05 2024-12-26 Address 1706 E SEVENTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-06-05 2024-12-26 Address 1706 E SEVENTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109003524 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
241226002147 2024-12-26 BIENNIAL STATEMENT 2024-12-26
090506002081 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070605002433 2007-06-05 BIENNIAL STATEMENT 2007-04-01
050414000674 2005-04-14 CERTIFICATE OF INCORPORATION 2005-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State