MISTDODA, INC.

Name: | MISTDODA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1945 (80 years ago) |
Date of dissolution: | 26 Sep 2017 |
Entity Number: | 56692 |
ZIP code: | 27614 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DOUGLAS KAHN, PRESIDENT, 1500 SPRUCE VIEW LANE, RALEIGH, NC, United States, 27614 |
Principal Address: | 261 5TH AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS KAHN | Chief Executive Officer | 261 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DOUGLAS KAHN, PRESIDENT, 1500 SPRUCE VIEW LANE, RALEIGH, NC, United States, 27614 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-29 | 2011-10-06 | Address | ATT: SOLOMON P. FRIEDMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2001-10-01 | 2007-10-18 | Address | 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-06-18 | 2005-09-29 | Address | MOSES & SINGER LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-04-05 | 2001-10-01 | Address | 261 5TH AVE, NEW YORK, NY, 10016, 7603, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 1997-06-18 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926000078 | 2017-09-26 | CERTIFICATE OF DISSOLUTION | 2017-09-26 |
20130617007 | 2013-06-17 | ASSUMED NAME CORP INITIAL FILING | 2013-06-17 |
111006000346 | 2011-10-06 | CERTIFICATE OF CHANGE | 2011-10-06 |
100127000682 | 2010-01-27 | CERTIFICATE OF AMENDMENT | 2010-01-27 |
091022002565 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State