Name: | MOSS HOLDING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2010 (15 years ago) |
Entity Number: | 3967215 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2600 ELMHURST RD, ELK GROVE VILLAGE, IL, United States, 60007 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAN PATTERSON, PRESIDENT | Chief Executive Officer | 2600 ELMHURST RD, ELK GROVE VILLAGE, IL, United States, 60007 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-15 | 2014-06-03 | Address | 2600 ELMHURST RD, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54904 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160630006079 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
140603006806 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120615006258 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
100629000058 | 2010-06-29 | APPLICATION OF AUTHORITY | 2010-06-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State