Name: | MOSES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1987 (38 years ago) |
Entity Number: | 1136175 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5475 Main St., WILLIAMSVILLE, NY, United States, 14221 |
Address: | 5475 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. MOSES | Chief Executive Officer | 5475 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MOSES GROUP INC. | DOS Process Agent | 5475 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 5475 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-01-17 | 2025-01-02 | Address | 5475 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-01-17 | 2025-01-02 | Address | 5475 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2001-01-17 | Address | 5475 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1999-02-04 | Address | 56 ROSEMONT DRIVE, EGGERTSVILLE, NY, 14226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001920 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230120000568 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
210112060509 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190102060520 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170111006325 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State