MOVAGRO CORP.

Name: | MOVAGRO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1946 (79 years ago) |
Date of dissolution: | 24 Jul 2017 |
Entity Number: | 57611 |
ZIP code: | 32757 |
County: | Oneida |
Place of Formation: | New York |
Address: | 32921 SCENIC DRIVE, MT DORA, FL, United States, 32757 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32921 SCENIC DRIVE, MT DORA, FL, United States, 32757 |
Name | Role | Address |
---|---|---|
MARY L. CLEVELAND | Chief Executive Officer | 32921 SCENIC DRIVE, MT DORA, FL, United States, 32757 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-16 | 2008-01-23 | Address | 32921 SCENIC DRIVE, MT. DORA, FL, 32757, USA (Type of address: Principal Executive Office) |
2000-02-16 | 2008-01-23 | Address | 32921 SCENIC DRIVE, MT. DORA, FL, 32757, USA (Type of address: Service of Process) |
2000-02-16 | 2008-01-23 | Address | 32921 SCENIC DRIVE, MT. DORA, FL, 32757, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2000-02-16 | Address | P. O. BOX 129, FLORENCE HILL ROAD, CAMDEN, NY, 13316, 0129, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2000-02-16 | Address | FLORENCE HILL ROAD, P.O. BOX 129, CAMDEN, NY, 13316, 0129, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170724000833 | 2017-07-24 | CERTIFICATE OF DISSOLUTION | 2017-07-24 |
080123002877 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060209003226 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040115002365 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
020205002525 | 2002-02-05 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State