Name: | MOL CONSOLIDATION SERVICE (AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2018 (7 years ago) |
Entity Number: | 5264093 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2727 PACES FERRY RD., BUILDING 2, SUITE 1650, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHUNG WEN LIN | Chief Executive Officer | 3824 CEDAR SPRINGS ROAD #735, DALLAS, TX, United States, 75219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 3824 CEDAR SPRINGS ROAD #735, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 13681 NEWPORT AVE., SUITE 8-88, TUSTIN, CA, 92780, USA (Type of address: Chief Executive Officer) |
2020-03-06 | 2024-02-20 | Address | 13681 NEWPORT AVE., SUITE 8-88, TUSTIN, CA, 92780, USA (Type of address: Chief Executive Officer) |
2020-03-06 | 2024-02-20 | Address | 2727 PACES FERRY RD., BUILDING 2, SUITE 1650, ATLANTA, GA, 30339, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003432 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220216003601 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200306061734 | 2020-03-06 | BIENNIAL STATEMENT | 2020-01-01 |
SR-108311 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180110000134 | 2018-01-10 | APPLICATION OF AUTHORITY | 2018-01-10 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State