Name: | MODULATION SCIENCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1981 (44 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 725872 |
ZIP code: | 08873 |
County: | Kings |
Place of Formation: | New York |
Address: | 14K WORLD'S FAIR DR, SOMERSET, NJ, United States, 08873 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14K WORLD'S FAIR DR, SOMERSET, NJ, United States, 08873 |
Name | Role | Address |
---|---|---|
ERIC SMALL | Chief Executive Officer | 14K WORLD'S FAIR DR, SOMERSET, NJ, United States, 08873 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-11 | 2011-10-17 | Address | 12A WORLD'S FAIR DR, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2011-10-17 | Address | 12A WORLD'S FAIR DR, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2011-10-17 | Address | 12A WORLD'S FAIR DR, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
1981-10-01 | 1982-11-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1981-10-01 | 1995-07-11 | Address | 99 MYRTLE AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245994 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
111017003056 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091030002688 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
071101002262 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051207002583 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State