MAURICE B. CUNNINGHAM, INC.
Headquarter
Name: | MAURICE B. CUNNINGHAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1960 (65 years ago) |
Entity Number: | 128859 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 138 POWELL AVE., SOUTHAMPTON, NY, United States, 11968 |
Address: | 26 Hill Street, 502, Southampton, NY, United States, 11968 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M TIMOTHY CUNNINGHAM | Chief Executive Officer | 138 POWELL AVE., SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
MAURICE B. CUNNINGHAM, INC. | DOS Process Agent | 26 Hill Street, 502, Southampton, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 138 POWELL AVE., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2021-03-09 | 2024-08-16 | Address | 138 POWELL AVE., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2024-08-16 | Address | 26 HILL ST. #502, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2004-05-21 | 2021-03-09 | Address | 88 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000854 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
210309060104 | 2021-03-09 | BIENNIAL STATEMENT | 2020-05-01 |
130619002032 | 2013-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100601002259 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080514003173 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State