MOLL PROPERTIES, INC.

Name: | MOLL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2011 (14 years ago) |
Entity Number: | 4100275 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 523 E Buffalo Street Apt 8, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOLL PROPERTIES, INC. | DOS Process Agent | 523 E Buffalo Street Apt 8, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
MONICA MOLL | Chief Executive Officer | 523 E BUFFALO STREET APT 8, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 523 E BUFFALO STREET APT 8, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 44 DART DR, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 523 E BUFFALO STREET APT 8, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 44 DART DR, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002743 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
230501000600 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211029000199 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
190503060115 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170505006645 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State