Name: | MO-TOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1982 (43 years ago) |
Entity Number: | 798004 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 B MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MO-TOWN, INC. | DOS Process Agent | 62 B MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
PETER BLASUCCI | Chief Executive Officer | 62 B MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 62 B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2020-10-28 | 2024-10-16 | Address | 62 B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1993-11-17 | 2020-10-28 | Address | 62 B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1993-11-17 | 2024-10-16 | Address | 62 B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1982-10-13 | 1993-11-17 | Address | 62B MAIN ST., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016003469 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
221027002988 | 2022-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
201028060133 | 2020-10-28 | BIENNIAL STATEMENT | 2020-10-01 |
181026006099 | 2018-10-26 | BIENNIAL STATEMENT | 2018-10-01 |
161019006303 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State