Name: | MORIARTY CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1990 (35 years ago) |
Entity Number: | 1468797 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 609 5TH AVE, STE 911, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J MORIARTY | Chief Executive Officer | 609 5TH AVE, STE 911, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 609 5TH AVE, STE 911, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-19 | 2002-08-07 | Address | 609 5TH AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-08-19 | 2002-08-07 | Address | 609 5TH AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-08-19 | 2002-08-07 | Address | 609 5TH AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 1998-08-19 | Address | 609 FIFTH AVE 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-08-27 | 1998-08-19 | Address | 609 FIFTH AVE 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 1998-08-19 | Address | 609 FIFTH AVE 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-12-08 | 1996-08-27 | Address | 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1993-12-08 | 1996-08-27 | Address | 9 EAST 96 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1990-08-16 | 1996-08-27 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020807002458 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
000823002250 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
980819002093 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
960827002321 | 1996-08-27 | BIENNIAL STATEMENT | 1996-08-01 |
931208002401 | 1993-12-08 | BIENNIAL STATEMENT | 1993-08-01 |
900816000068 | 1990-08-16 | CERTIFICATE OF INCORPORATION | 1990-08-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State