Name: | MOLD PRO OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3832058 |
ZIP code: | 06804 |
County: | Rockland |
Place of Formation: | Connecticut |
Foreign Legal Name: | MOLD PRO INC. |
Fictitious Name: | MOLD PRO OF NEW YORK |
Address: | 28 DELMAR DR, BROOKFIELD, CT, United States, 06804 |
Principal Address: | 3 OAK LN, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 DELMAR DR, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
PETER OSHEA | Chief Executive Officer | 28 DELMAR DR, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-10 | 2011-08-29 | Address | 28 DELMAR DRIVE, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179409 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
110829002566 | 2011-08-29 | BIENNIAL STATEMENT | 2011-07-01 |
090710000149 | 2009-07-10 | APPLICATION OF AUTHORITY | 2009-07-10 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State