Name: | MOSSTYPE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1946 (79 years ago) |
Date of dissolution: | 01 Sep 1986 |
Entity Number: | 57509 |
ZIP code: | 07446 |
County: | New York |
Place of Formation: | New York |
Address: | ONE CHERRY LANE, RAMSEY, NJ, United States, 07446 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER W. WEBER, JR. | DOS Process Agent | ONE CHERRY LANE, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
1955-03-23 | 1960-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0 |
1955-03-23 | 1986-08-28 | Address | 175 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1946-01-22 | 1955-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
1946-01-22 | 1955-03-23 | Address | 274 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C232997-1 | 1996-03-25 | ASSUMED NAME CORP DISCONTINUANCE | 1996-03-25 |
B395753-6 | 1986-08-28 | CERTIFICATE OF MERGER | 1986-09-01 |
B276640-2 | 1985-10-10 | ASSUMED NAME CORP INITIAL FILING | 1985-10-10 |
502407 | 1965-06-10 | CERTIFICATE OF AMENDMENT | 1965-06-10 |
285346 | 1961-09-01 | CERTIFICATE OF MERGER | 1961-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State