Search icon

215 MOORE STREET, INC.

Company Details

Name: 215 MOORE STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1987 (37 years ago)
Entity Number: 1215846
ZIP code: 11237
County: Nassau
Place of Formation: New York
Address: 123 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
ADRIENNE COOPER Chief Executive Officer 123 VARICK AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 123 VARICK AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2015-12-01 2024-01-03 Address 123 VARICK AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2015-01-07 2024-01-03 Address 123 VARICK AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2014-03-12 2015-01-07 Address RICHARD M. ROSENBERG ESQ, 586 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2012-10-25 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103005516 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220316002980 2022-03-16 BIENNIAL STATEMENT 2021-12-01
191209060284 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171201007173 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006823 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State