Name: | MODORAL BRANDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2014 (11 years ago) |
Entity Number: | 4599374 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 401 NORTH MAIN STREET, WINSTON-SALEM, NC, United States, 27101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KALLEE ALTONEN | Chief Executive Officer | 401 NORTH MAIN STREET, WINSTON-SALEM, NC, United States, 27101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 401 NORTH MAIN STREET, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer) |
2020-06-17 | 2024-06-07 | Address | 401 NORTH MAIN STREET, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2020-06-17 | Address | 401 NORTH MAIN STREET, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer) |
2016-06-29 | 2018-06-07 | Address | 401 NORTH MAIN STREET, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer) |
2014-06-27 | 2024-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003542 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220622003314 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200727000342 | 2020-07-27 | CERTIFICATE OF AMENDMENT | 2020-07-27 |
200617060431 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180607006340 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160629006095 | 2016-06-29 | BIENNIAL STATEMENT | 2016-06-01 |
140627000688 | 2014-06-27 | APPLICATION OF AUTHORITY | 2014-06-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State