Search icon

MODORAL BRANDS INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KALLEE ALTONEN Chief Executive Officer 401 NORTH MAIN STREET, WINSTON-SALEM, NC, United States, 27101

History

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)

Filings

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