Search icon

MOOO'S INC.

Company Details

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

Chief Executive Officer

Name Role Address
JANET L SUTLIFF Chief Executive Officer 154 E FRONT ST, HANCOCK, NY, United States, 13743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 E FRONT ST, HANCOCK, NY, United States, 13743

History

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)

Filings

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