MOCIUN CORP.

Name: | MOCIUN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2013 (12 years ago) |
Entity Number: | 4408421 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 10005 Seaview Ave, PLAZA II - SUITE 2775, Brooklyn, NY, United States, 11236 |
Principal Address: | 683 DRIGGS AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 10005 Seaview Ave, PLAZA II - SUITE 2775, Brooklyn, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
CAITLIN R. MOCIUN | Chief Executive Officer | 683 DRIGGS AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 683 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 683 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-05-28 | Address | 683 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-05-28 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-05-11 | 2025-05-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003836 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
230511003359 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
190528060278 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
170531006238 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
130524000550 | 2013-05-24 | CERTIFICATE OF INCORPORATION | 2013-05-24 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State