Name: | MOSKOWITZ JACOBS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1981 (44 years ago) |
Date of dissolution: | 20 Sep 2016 |
Entity Number: | 726553 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1025 WESTCHESTER AVE SUITE 400, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD R MOSKOWITZ | Chief Executive Officer | 1025 WESTCHESTER AVE SUITE 400, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1025 WESTCHESTER AVE SUITE 400, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2005-11-29 | Address | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1999-11-16 | 2005-11-29 | Address | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1995-03-14 | 1999-11-16 | Address | 18 MAPLEWOOD ROAD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2005-11-29 | Address | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1995-03-14 | 1999-11-16 | Address | 18 MAPLEWOOD ROAD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160920000047 | 2016-09-20 | CERTIFICATE OF DISSOLUTION | 2016-09-20 |
131029006214 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111102002664 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091016002810 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071015002851 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State