Name: | MOOG USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2010 (15 years ago) |
Entity Number: | 3991088 |
ZIP code: | 24523 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 1265 EMERALD CREST DR., BEDFORD, VA, United States, 24523 |
Name | Role | Address |
---|---|---|
MOOG USA, INC. | DOS Process Agent | 1265 EMERALD CREST DR., BEDFORD, VA, United States, 24523 |
Name | Role | Address |
---|---|---|
RITA MOOG | Chief Executive Officer | 1265 EMERALD CREST DR., BEDFORD, VA, United States, 24523 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-11 | 2020-09-11 | Address | 1265 EMERALD CREST DR., BEDFORD, VA, 24523, 3215, USA (Type of address: Service of Process) |
2012-09-14 | 2018-09-11 | Address | 740 INDUSTRIAL AVE., BEDFORD, VA, 24523, USA (Type of address: Chief Executive Officer) |
2012-09-14 | 2018-09-11 | Address | 740 INDUSTRIAL AVE., BEDFORD, VA, 24523, USA (Type of address: Principal Executive Office) |
2010-09-01 | 2018-09-11 | Address | 740 INDUSTRIAL AVE., BEDFORD, VA, 24523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911060055 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
180911006192 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
140902006133 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120914006179 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100901000121 | 2010-09-01 | APPLICATION OF AUTHORITY | 2010-09-01 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State