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
Name | Role | Address |
---|---|---|
WALTER P MOSER | DOS Process Agent | 26 RUSSELL WOODS RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
WALTER P MOSER | Chief Executive Officer | 26 RUSSELL WOODS RD, GREAT NECK, NY, United States, 11021 |
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) |
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