Search icon

MOMACO INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MOMACO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2006 (19 years ago)
Date of dissolution: 08 Dec 2014
Entity Number: 3351518
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021
Principal Address: 244 FIFTH AVE, #2928, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LEYLA WHITE Chief Executive Officer 244 FIFTH AVE #2928, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
952164
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F09000002793
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-942-214
State:
Alabama

History

Start date End date Type Value
2006-04-21 2010-03-18 Address 244 FIFTH AVE. #2928, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141208000249 2014-12-08 CERTIFICATE OF DISSOLUTION 2014-12-08
100318000944 2010-03-18 CERTIFICATE OF CHANGE 2010-03-18
080519003100 2008-05-19 BIENNIAL STATEMENT 2008-04-01
060421000294 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State