Search icon

111 E. MOSHOLU CORP.

Company Details

Name: 111 E. MOSHOLU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1976 (49 years ago)
Entity Number: 394116
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 38 E. 208TH ST., BRONX, NY, United States, 10467
Principal Address: 38 E 208TH ST, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASHKO GELAJ Chief Executive Officer 138 PARKWAY N, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
C/O NDUE GELAJ DOS Process Agent 38 E. 208TH ST., BRONX, NY, United States, 10467

History

Start date End date Type Value
2004-05-25 2008-06-11 Address 38 E. 208TH ST., BRONX, NY, 10467, USA (Type of address: Service of Process)
2002-11-01 2008-06-11 Address 138 PARKWAY N, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2002-11-01 2008-06-11 Address 38 E 208TH ST, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1976-03-12 2004-05-25 Address 38 E. 208TH ST., BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201201016 2020-12-01 ASSUMED NAME CORP INITIAL FILING 2020-12-01
080611002891 2008-06-11 BIENNIAL STATEMENT 2008-03-01
060427002823 2006-04-27 BIENNIAL STATEMENT 2006-03-01
040525002926 2004-05-25 BIENNIAL STATEMENT 2004-03-01
021101002251 2002-11-01 BIENNIAL STATEMENT 2002-03-01
970212000659 1997-02-12 ANNULMENT OF DISSOLUTION 1997-02-12
DP-639588 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A299856-4 1976-03-12 CERTIFICATE OF INCORPORATION 1976-03-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State