Search icon

MO-CO HOLDINGS, INC.

Company Details

Name: MO-CO HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2008 (16 years ago)
Entity Number: 3729041
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 470 PARK AVE SOUTH, 4N, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MO-CO HOLDINGS, INC. DOS Process Agent 470 PARK AVE SOUTH, 4N, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDWARD MOED Chief Executive Officer 470 PARK AVE SOUTH, 4N, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-11-29 2016-10-03 Address 470 PARK AVE SOUTH, 5N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-11-29 2016-10-03 Address 470 PARK AVE SOUTH, 5N, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-10-06 2016-10-03 Address 470 PARK AVENUE SOUTH 5TH FL, NEW YORK, NY, 10016, 6819, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003006326 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006750 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121024006244 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101129002310 2010-11-29 BIENNIAL STATEMENT 2010-10-01
081006000687 2008-10-06 CERTIFICATE OF INCORPORATION 2008-10-06

Date of last update: 17 Jan 2025

Sources: New York Secretary of State