Search icon

MORIARTY CAPITAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J MORIARTY Chief Executive Officer 609 5TH AVE, STE 911, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 5TH AVE, STE 911, NEW YORK, NY, United States, 10017

History

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)

Filings

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