MOBIUS MANAGEMENT SYSTEMS, INC.
Headquarter
Name: | MOBIUS MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1981 (44 years ago) |
Date of dissolution: | 20 Jun 1997 |
Entity Number: | 711084 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | JAMES E. CARTY, ESQ., 919 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | ONE RAMADA PLAZA, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
%KRAMER, LEVIN, NAFTALIS, NESSEN, KAMIN & FRANKEL | DOS Process Agent | JAMES E. CARTY, ESQ., 919 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. MITCHELL GROSS | Chief Executive Officer | ONE RAMADA PLAZA, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1981-07-14 | 1993-09-27 | Address | ATT: HARVEY L. FRIEDMAN, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970620000174 | 1997-06-20 | CERTIFICATE OF MERGER | 1997-06-20 |
930927003809 | 1993-09-27 | BIENNIAL STATEMENT | 1993-07-01 |
920626000371 | 1992-06-26 | CERTIFICATE OF MERGER | 1992-06-30 |
C004351-4 | 1989-04-27 | CERTIFICATE OF AMENDMENT | 1989-04-27 |
A781517-9 | 1981-07-14 | CERTIFICATE OF INCORPORATION | 1981-07-14 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State