Search icon

MOHISSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOHISSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1984 (41 years ago)
Entity Number: 925597
ZIP code: 12065
County: New York
Place of Formation: New York
Address: C/O CAMPBELL, 235 MOE RD, CLIFTON PARK, NY, United States, 12065
Principal Address: C/O CAMPBELL, 235 MOE ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHISSE, INC. DOS Process Agent C/O CAMPBELL, 235 MOE RD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
SIDNEY MCGINNIS Chief Executive Officer 41 SOUTHLAWN AVE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2006-06-09 2012-12-10 Address C/O CAMPBELL, 237 MOE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-05-29 2012-12-10 Address C/O CAMPBELL, 237 MOE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-09-28 2002-05-29 Address 41 SOUTHLAWN AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1993-09-28 2002-05-29 Address C/O CAMPBELL GIBBONS ROAD, STUYVESANT, NY, 12173, USA (Type of address: Principal Executive Office)
1993-09-28 2006-06-09 Address C/O CAMPBELL GIBBONS ROAD, SYUYVESANT, NY, 12173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121210006026 2012-12-10 BIENNIAL STATEMENT 2012-06-01
100803002825 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080717002424 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060609002304 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040628002528 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State