Name: | MOL INFORMATION TECHNOLOGY AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2009 (16 years ago) |
Date of dissolution: | 06 Jul 2021 |
Entity Number: | 3869829 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10 WOODBRIDGE CENTER DRIVE, WOODBRIDGE, NJ, United States, 07095 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAZUHISA KANETA | Chief Executive Officer | 27/F TOWER 1, EVER GAIN PLAZA, 88 CONTAINER PORT ROAD, KWAI CHUNG N.T., Hong Kong S.A.R. |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-03 | 2021-07-07 | Address | 27/F TOWER 1, EVER GAIN PLAZA, 88 CONTAINER PORT ROAD, KWAI CHUNG N.T., HKG (Type of address: Chief Executive Officer) |
2015-10-08 | 2017-10-03 | Address | 27/F TOWER 1, EVER GAIN PLAZA, 88 CONTAINER PORT ROAD, KWAI CHUNG N.T., HKG (Type of address: Chief Executive Officer) |
2013-10-17 | 2015-10-08 | Address | 27/F TOWER 1, EVER GAIN PLAZA, 88 CONTAINER PORT ROAD, KWAI CHUNG N.T., HKG (Type of address: Chief Executive Officer) |
2011-11-04 | 2013-10-17 | Address | 160 FIELDCREST AVE, EDISON, NJ, 08818, USA (Type of address: Chief Executive Officer) |
2011-11-04 | 2013-10-17 | Address | 160 FIELDCREST AVE, EDISON, NJ, 08818, USA (Type of address: Principal Executive Office) |
2010-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-21 | 2010-11-19 | Address | 160 FIELDCREST AVENUE, EDISON, NJ, 08818, 7804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210707001055 | 2021-07-06 | CERTIFICATE OF TERMINATION | 2021-07-06 |
SR-53246 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53245 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003007182 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151008006085 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131017006739 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111104002483 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
101119000240 | 2010-11-19 | CERTIFICATE OF CHANGE | 2010-11-19 |
091021000515 | 2009-10-21 | APPLICATION OF AUTHORITY | 2009-10-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State