Name: | MOMO MOVERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2008 (17 years ago) |
Date of dissolution: | 15 Nov 2017 |
Entity Number: | 3665771 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE SUITE 1820, NEW YORK, NY, United States, 10005 |
Principal Address: | 6118 FIELDSTON RD, BRONX, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EXCHANGE PLACE SUITE 1820, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SALOMON NAGATA | Chief Executive Officer | 6118 FIELDSTON RD, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-27 | 2012-08-06 | Address | 1322 EAST 14TH ST 3B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2010-05-27 | 2012-08-06 | Address | 1322 EAST 14TH ST 3B, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171115000444 | 2017-11-15 | CERTIFICATE OF DISSOLUTION | 2017-11-15 |
120806007022 | 2012-08-06 | BIENNIAL STATEMENT | 2012-05-01 |
100527002632 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080501000329 | 2008-05-01 | CERTIFICATE OF INCORPORATION | 2008-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State