MORIARTY SERVICES, INC.

Name: | MORIARTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1989 (36 years ago) |
Entity Number: | 1369931 |
ZIP code: | 12524 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 MAIN STREET, SUITE 101, FISHKILL, NY, United States, 12524 |
Principal Address: | 469 CROTON AVE, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOLLINI, BENJAMIN & MOGLIA INC. | DOS Process Agent | 21 MAIN STREET, SUITE 101, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
JOHN P MORIARTY | Chief Executive Officer | 469 CROTON AVE, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-14 | 2021-01-12 | Address | 2042 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1993-06-03 | 2004-01-14 | Address | 706 GROVE STREET, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2004-01-14 | Address | 706 GROVE STREET, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2004-01-14 | Address | 706 GROVE STREET, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1989-07-19 | 1993-06-03 | Address | 706 GROVE STREET, MAMORONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060074 | 2021-01-12 | BIENNIAL STATEMENT | 2019-07-01 |
130808002413 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
110805002329 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
090709002777 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
090303000574 | 2009-03-03 | CERTIFICATE OF AMENDMENT | 2009-03-03 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State