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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOMACO INTERNATIONAL, INC., MISSISSIPPI | 952164 | MISSISSIPPI |
Headquarter of | MOMACO INTERNATIONAL, INC., FLORIDA | F09000002793 | FLORIDA |
Headquarter of | MOMACO INTERNATIONAL, INC., Alabama | 000-942-214 | Alabama |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
LEYLA WHITE | Chief Executive Officer | 244 FIFTH AVE #2928, NEW YORK, NY, United States, 10001 |
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) |
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 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State