Search icon

M.O. EXPORT SALES, INC.

Company Details

Name: M.O. EXPORT SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1980 (45 years ago)
Entity Number: 631013
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 219 FRANKLIN ROAD, BRENTWOOD, TN, United States, 37027
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT G. HASH Chief Executive Officer 219 FRANKLIN ROAD, BRENTWOOD, TN, United States, 37027

History

Start date End date Type Value
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-02-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-06-03 1986-02-06 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-06-03 1986-02-06 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10178 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10177 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990914001049 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
930802002639 1993-08-02 BIENNIAL STATEMENT 1993-06-01
B319209-2 1986-02-06 CERTIFICATE OF AMENDMENT 1986-02-06
A756829-2 1981-04-14 CERTIFICATE OF AMENDMENT 1981-04-14
A672933-4 1980-06-03 CERTIFICATE OF INCORPORATION 1980-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State