Search icon

HUGHES MOSS CASTING, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 484 WEST 43RD ST, #28R, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BARRY MOSS Chief Executive Officer 1600 BROADWAY, STE 705A, NEW YORK, NY, United States, 10019

History

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)

Filings

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