Name: | MOOO'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1986 (39 years ago) |
Entity Number: | 1063035 |
ZIP code: | 13743 |
County: | Delaware |
Place of Formation: | New York |
Address: | 154 E FRONT ST, HANCOCK, NY, United States, 13743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET L SUTLIFF | Chief Executive Officer | 154 E FRONT ST, HANCOCK, NY, United States, 13743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 E FRONT ST, HANCOCK, NY, United States, 13743 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2010-06-15 | Address | 154 E FRONT ST, HANCOCK, NY, 13743, USA (Type of address: Principal Executive Office) |
2008-03-25 | 2010-06-15 | Address | 154 E FRONT ST, HANCOCK, NY, 13743, USA (Type of address: Service of Process) |
2006-04-12 | 2008-03-25 | Address | 154 E FRONT ST, HANCOCK, NY, 13743, USA (Type of address: Principal Executive Office) |
2006-04-12 | 2008-03-25 | Address | 154 E FRONT ST, HANCOCK, NY, 13743, USA (Type of address: Service of Process) |
2004-04-16 | 2006-04-12 | Address | 154 E FRONT ST, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office) |
2004-04-16 | 2006-04-12 | Address | 154 E FRONT ST, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2006-04-12 | Address | 154 E FRONT ST, HANCOCK, NY, 13783, USA (Type of address: Service of Process) |
2002-03-04 | 2004-04-16 | Address | 154 E FRONT ST, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2004-04-16 | Address | 154 E FRONT ST, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2002-03-04 | Address | 44 EAST FRONT STREET, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120521002080 | 2012-05-21 | BIENNIAL STATEMENT | 2012-03-01 |
100615002943 | 2010-06-15 | BIENNIAL STATEMENT | 2010-03-01 |
080325003008 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060412002358 | 2006-04-12 | BIENNIAL STATEMENT | 2006-03-01 |
040416002494 | 2004-04-16 | BIENNIAL STATEMENT | 2004-03-01 |
020304002569 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000314003079 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980312002475 | 1998-03-12 | BIENNIAL STATEMENT | 1998-03-01 |
940401002227 | 1994-04-01 | BIENNIAL STATEMENT | 1994-03-01 |
930603002048 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State