ALVIN MOGIL AGENCY, INC.
Headquarter
Name: | ALVIN MOGIL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1983 (42 years ago) |
Entity Number: | 871712 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ALAN SIEGEL, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 116 E 27TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MOGIL | Chief Executive Officer | 46 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
LEVY, SONET, & SIEGEL LLP | DOS Process Agent | ATTN: ALAN SIEGEL, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-07 | 2007-10-11 | Address | 116 E 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-09-07 | 2010-02-08 | Address | ALAN SIEGEL, 250 PARK AVENUE / 6TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2005-06-01 | 2006-09-07 | Address | 23RD FLOOR, 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-10-04 | 2005-06-01 | Address | 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100208002386 | 2010-02-08 | BIENNIAL STATEMENT | 2009-10-01 |
071011002404 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
060907002148 | 2006-09-07 | BIENNIAL STATEMENT | 2005-10-01 |
050601000634 | 2005-06-01 | CERTIFICATE OF CHANGE | 2005-06-01 |
B724717-3 | 1989-01-04 | CERTIFICATE OF AMENDMENT | 1989-01-04 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State