Name: | J. C. MOAG CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1947 (77 years ago) |
Date of dissolution: | 08 Apr 2009 |
Entity Number: | 67878 |
ZIP code: | 47130 |
County: | New York |
Place of Formation: | Delaware |
Address: | 249 AMERICA PLACE, JEFFERSONVILLE, IN, United States, 47130 |
Principal Address: | 249 AMERICA PLACE, JEFFERSONVILLE, IN, United States, 47131 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 AMERICA PLACE, JEFFERSONVILLE, IN, United States, 47130 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAROLYN C MOAG | Chief Executive Officer | 249 AMERICA PLACE, JEFFERSONVILLE, IN, United States, 47131 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2009-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-03-18 | 2009-04-08 | Address | PO BOX 1415, JEFFERSONVILLE, IN, 47131, 1415, USA (Type of address: Service of Process) |
1993-12-28 | 1998-03-18 | Address | 17240 SHOALS DRIVE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1993-12-28 | Address | 18 OCEAN DRIVE, JUPITER, FL, 33469, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1998-03-18 | Address | 249 AMERICA PLACE, JEFFERSONVILLE, IN, 47130, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090408000930 | 2009-04-08 | SURRENDER OF AUTHORITY | 2009-04-08 |
991122000409 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
980318002659 | 1998-03-18 | BIENNIAL STATEMENT | 1997-12-01 |
931228002498 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
930415002496 | 1993-04-15 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State