Name: | M O W ENTERPRISE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2014 (11 years ago) |
Date of dissolution: | 30 Sep 2023 |
Entity Number: | 4534393 |
ZIP code: | 12540 |
County: | Ulster |
Place of Formation: | New York |
Address: | 78 NORTH CROSS RD, LAGRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOSE MATIAS | DOS Process Agent | 78 NORTH CROSS RD, LAGRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
JOSE MATIAS | Chief Executive Officer | 78 NORTH CROSS RD, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-22 | 2023-09-30 | Address | 78 NORTH CROSS RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
2019-05-22 | 2023-09-30 | Address | 78 NORTH CROSS RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
2014-02-25 | 2023-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-25 | 2019-05-22 | Address | 29 APPLE BLOSSOM LANE, MILTON, NY, 12547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230930000594 | 2023-09-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-25 |
190522060013 | 2019-05-22 | BIENNIAL STATEMENT | 2018-02-01 |
140225010147 | 2014-02-25 | CERTIFICATE OF INCORPORATION | 2014-02-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State