MOCO SALES INC.

Name: | MOCO SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1984 (41 years ago) |
Date of dissolution: | 28 Dec 2023 |
Entity Number: | 899938 |
ZIP code: | 60101 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2250 W Pinehurst Blvd, Ste 150, Addison, IL, United States, 60101 |
Principal Address: | 2250 W. PINEHURST BLVD., SUITE 150, ADDISON, IL, United States, 60101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 2250 W Pinehurst Blvd, Ste 150, Addison, IL, United States, 60101 |
Name | Role | Address |
---|---|---|
DENIS J HEALY, III - DIRECTOR | Chief Executive Officer | 2250 W. PINEHURST BLVD., SUITE 150, ADDISON, IL, United States, 60101 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-08 | 2018-03-05 | Address | 625 WILLOWBROOK CENTRE PKWY, WILLOWBROOK, IL, 60527, USA (Type of address: Chief Executive Officer) |
2008-07-07 | 2012-05-08 | Address | 625 WILLOWBROOK CENTRE PKWY, WILLOWBROOK, IL, 60527, USA (Type of address: Chief Executive Officer) |
2008-07-07 | 2018-03-05 | Address | 625 WILLOWBROOK CENTRE PKWY, WILLOWBROOK, IL, 60527, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002063 | 2023-12-28 | CERTIFICATE OF MERGER | 2023-12-28 |
220328000552 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200303061247 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-85361 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State