Search icon

MOSER MANAGEMENT CORP.

Company Details

Name: MOSER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1978 (47 years ago)
Entity Number: 468300
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 26 RUSSELL WOODS RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER P MOSER DOS Process Agent 26 RUSSELL WOODS RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
WALTER P MOSER Chief Executive Officer 26 RUSSELL WOODS RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-03-09 2014-02-26 Address PO BOX 74, JFK AIRPORT, JAMAICA, NY, 11430, 0074, USA (Type of address: Chief Executive Officer)
1993-03-09 2014-02-26 Address 145-119 GUY R BREWER BLVD, JAMAICA, NY, 11434, 5279, USA (Type of address: Principal Executive Office)
1993-03-09 2014-02-26 Address 145-119 GUY R BREWER BLVD, SPRINGFIELD GARDENS, NY, 11434, 5279, USA (Type of address: Service of Process)
1978-01-24 1993-03-09 Address 145-119 NEW YORK BLVD., SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150122113 2015-01-22 ASSUMED NAME CORP INITIAL FILING 2015-01-22
140226002405 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120203002655 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100211002014 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080129002757 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060201002724 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040128002676 2004-01-28 BIENNIAL STATEMENT 2004-01-01
020107002320 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000309002350 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980123002271 1998-01-23 BIENNIAL STATEMENT 1998-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State