Search icon

MOOG ADVERTISING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOOG ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1978 (47 years ago)
Date of dissolution: 26 Jul 2024
Entity Number: 510505
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8232 CLARENCE LANE N., EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R. MOOG Chief Executive Officer 8232 CLARENCE LANE N., EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
MOOG ADVERTISING INC. DOS Process Agent 8232 CLARENCE LANE N., EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2020-09-08 2024-08-07 Address 8232 CLARENCE LANE N., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2012-09-07 2024-08-07 Address 8232 CLARENCE LANE N., EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2012-09-07 2020-09-08 Address 8232 CLARENCE LANE N., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2010-09-23 2012-09-07 Address 451 FRANKLIN ST LOWER, BUFFALO, NY, 14202, 1394, USA (Type of address: Principal Executive Office)
2010-09-23 2012-09-07 Address 451 FRANKLIN ST LOWER, BUFFALO, NY, 14202, 1394, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001299 2024-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-26
200908060119 2020-09-08 BIENNIAL STATEMENT 2020-09-01
20150126067 2015-01-26 ASSUMED NAME LLC INITIAL FILING 2015-01-26
120907006258 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100923002781 2010-09-23 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State