Name: | HUGHES MOSS CASTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 818805 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 484 WEST 43RD ST, #28R, NEW YORK, NY, United States, 10036 |
Principal Address: | 1600 BROADWAY, STE 705A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 484 WEST 43RD ST, #28R, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BARRY MOSS | Chief Executive Officer | 1600 BROADWAY, STE 705A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 2001-04-06 | Address | 311 WEST 43RD ST, SUITE 700, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2001-04-06 | Address | 311 WEST 43RD ST., SUITE 700, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2001-04-06 | Address | 180 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1983-01-27 | 1993-02-08 | Address | & VALENTE M. PANTALEONI, 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108842 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010406002265 | 2001-04-06 | BIENNIAL STATEMENT | 2001-01-01 |
940214002020 | 1994-02-14 | BIENNIAL STATEMENT | 1994-01-01 |
930208003028 | 1993-02-08 | BIENNIAL STATEMENT | 1993-01-01 |
A945366-4 | 1983-01-27 | CERTIFICATE OF INCORPORATION | 1983-01-27 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State