Search icon

MOREHEAD PROPERTIES, INC.

Company Details

Name: MOREHEAD PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1988 (37 years ago)
Entity Number: 1259863
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1000 AUTO PARK PLACE, NEWBURGH, NY, United States, 12550
Principal Address: 311 CARTER AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J MOREHEAD SR Chief Executive Officer 311 CARTER AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
MOREHEAD PROPERTIES, INC. DOS Process Agent 1000 AUTO PARK PLACE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 311 CARTER AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2015-11-10 2025-01-13 Address 311 CARTER AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2015-11-10 2025-01-13 Address 1000 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-08-11 2015-11-10 Address 433 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-08-11 2015-11-10 Address 507 RIVER ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-08-11 2015-11-10 Address 507 RIVER ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-05-03 1993-08-11 Address 553 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-05-03 1993-08-11 Address 553 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-05-03 1993-08-11 Address 73 BALMVILLE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1988-05-09 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113001959 2025-01-13 BIENNIAL STATEMENT 2025-01-13
151110002029 2015-11-10 BIENNIAL STATEMENT 2014-05-01
150106000945 2015-01-06 ANNULMENT OF DISSOLUTION 2015-01-06
DP-2113840 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
960515002712 1996-05-15 BIENNIAL STATEMENT 1996-05-01
930811002589 1993-08-11 BIENNIAL STATEMENT 1993-05-01
930503003103 1993-05-03 BIENNIAL STATEMENT 1992-05-01
B637420-4 1988-05-09 CERTIFICATE OF INCORPORATION 1988-05-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State