Search icon

ROBERT C. MOSS INC.

Company Details

Name: ROBERT C. MOSS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1947 (78 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 80405
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 361 W MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
ROBERT C MOSS DOS Process Agent 361 W MAIN ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
DENNIS F MOSS Chief Executive Officer 361 W MAIN ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1997-08-11 1999-09-17 Address 361 WEST MAIN STREET, HUNTINGTON, NY, 11753, 0519, USA (Type of address: Principal Executive Office)
1997-08-11 1999-09-17 Address 361 WEST MAIN STREET, HUNTINGTON, NY, 11753, 0519, USA (Type of address: Chief Executive Officer)
1997-08-11 1999-09-17 Address 361 WEST MAIN ST, HUNTINGTON, NY, 11753, 0519, USA (Type of address: Service of Process)
1995-06-16 1997-08-11 Address 361 WEST MAIN STREET, PO BOX 519, HUNTINGTON, NY, 11753, 0519, USA (Type of address: Chief Executive Officer)
1995-06-16 1997-08-11 Address 361 WEST MAIN STREET, PO BOX 519, HUNTINGTON, NY, 11753, 0519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796108 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030804002660 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010807002095 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990917002385 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970811002350 1997-08-11 BIENNIAL STATEMENT 1997-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State