MOOG ADVERTISING INC.

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
Name | Role | Address |
---|---|---|
DAVID R. MOOG | Chief Executive Officer | 8232 CLARENCE LANE N., EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
MOOG ADVERTISING INC. | DOS Process Agent | 8232 CLARENCE LANE N., EAST AMHERST, NY, United States, 14051 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State