MOREY ORGANIZATION, INC.

Name: | MOREY ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1991 (34 years ago) |
Entity Number: | 1510187 |
ZIP code: | 11542 |
County: | New York |
Place of Formation: | New York |
Address: | 56 SCHOOL STREET, SECOND FLOOR, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JED MOREY | DOS Process Agent | 56 SCHOOL STREET, SECOND FLOOR, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JED MOREY | Chief Executive Officer | 56 SCHOOL STREE, SECOND FLOOR, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 6901 JERICHO TURNPIKE, SUITE 215, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 575 UNDERHILL BLVD, SUITE 216, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 56 SCHOOL STREE, SECOND FLOOR, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 575 UNDERHILL BLVD, SUITE 216, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004101 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230605003872 | 2023-06-05 | BIENNIAL STATEMENT | 2023-02-01 |
190517002005 | 2019-05-17 | BIENNIAL STATEMENT | 2019-02-01 |
150527000930 | 2015-05-27 | CERTIFICATE OF CHANGE | 2015-05-27 |
050721002574 | 2005-07-21 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State