Name: | MOCA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1977 (48 years ago) |
Entity Number: | 421674 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DAI TONG CO., INC., 100 MOTT STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 56-33 A UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOCA REALTY INC. | DOS Process Agent | C/O DAI TONG CO., INC., 100 MOTT STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PATRICIA TANG | Chief Executive Officer | C/O DAI TONG CO. INC., 100 MOTT STREET, 2ND FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2021-01-07 | Address | C/O DAI TONG CO., INC., 100 MOTT STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-01-23 | 2019-01-04 | Address | C/O DAI TANG CO., INC., 100 MOTT STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-02-07 | 2019-01-04 | Address | C/O DAI TANG CO. INC., 100 MOTT STREET, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2013-01-23 | Address | C/O DAI TANG CO., INC., 100 MOTT STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-01-09 | 2011-02-07 | Address | PO BOX 1061, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060303 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190104060548 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170110006789 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
130123006169 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110207002977 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State