Name: | MODERN SUPPLIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1948 (77 years ago) |
Date of dissolution: | 23 Apr 2008 |
Entity Number: | 62879 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 94TH STREET, SUITE 9 A, NEW YORK, NY, United States, 10025 |
Principal Address: | 83 NORTHGATE CIRCLE, MELLVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD KOENIGSBERG | DOS Process Agent | 250 WEST 94TH STREET, SUITE 9 A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ALWIN KIESER | Chief Executive Officer | 83 NORTHGATE CIRCLE, MELLVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 2004-12-28 | Address | 1090 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2004-12-28 | Address | 1090 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1990-03-01 | 1992-11-25 | Address | 250 WEST 94TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1989-03-08 | 1990-03-01 | Address | 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1948-11-24 | 1955-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080423000070 | 2008-04-23 | CERTIFICATE OF DISSOLUTION | 2008-04-23 |
061114002748 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041228002849 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021106002518 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
981130002206 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State