Name: | MM MOORING #2 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1990 (35 years ago) |
Date of dissolution: | 11 Oct 2017 |
Entity Number: | 1476682 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Address: | OFFICE OF GENERAL COUNSEL, 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OFFICE OF GENERAL COUNSEL, 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
GERALD A NAGLE | Chief Executive Officer | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-07 | 2014-01-24 | Address | 1 HSBC CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process) |
2000-09-07 | 2014-09-04 | Address | 1 HSBC CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2014-09-04 | Address | 1 HSBC CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer) |
1994-11-25 | 2000-09-07 | Address | 1 MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1994-11-25 | 2000-09-07 | Address | 1 MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171011000381 | 2017-10-11 | CERTIFICATE OF DISSOLUTION | 2017-10-11 |
160926002074 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
140904006158 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
140124000834 | 2014-01-24 | CERTIFICATE OF CHANGE | 2014-01-24 |
130305002303 | 2013-03-05 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State