Search icon

MOORGRHO, INC.

Company Details

Name: MOORGRHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1992 (33 years ago)
Date of dissolution: 08 Feb 2007
Entity Number: 1631366
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 7730 E GREENWAY RD, STE 104, SCOTTSDALE, AZ, United States, 85260
Address: 567 7TH AVE, 3RD FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAN RUBANO DOS Process Agent 567 7TH AVE, 3RD FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KEVIN BLACKWELL Chief Executive Officer 7730 E GREENWAY RD, STE 104, SCOTTSDALE, AZ, United States, 85260

History

Start date End date Type Value
2004-02-12 2006-05-01 Address 567 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-02-12 2006-05-01 Address 567 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-02-12 2006-05-01 Address 567 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-05-18 2004-02-12 Address 130 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-05-18 2004-02-12 Address 130 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-05-18 2004-02-12 Address RANCH 1, 130 W 42ND ST 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-06-22 1998-05-18 Address 14 E 42ND ST., NEW YORK, NY, 10017, 6901, USA (Type of address: Chief Executive Officer)
1995-06-22 1998-05-18 Address 14 E 42ND ST., NEW YORK, NY, 10017, 6901, USA (Type of address: Principal Executive Office)
1995-06-22 1998-05-18 Address 14 E 42ND ST., NEW YORK, NY, 10017, 6901, USA (Type of address: Service of Process)
1992-04-24 1995-06-22 Address RANCH 1, 1695 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070208000608 2007-02-08 CERTIFICATE OF MERGER 2007-02-08
060501003161 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040527002775 2004-05-27 BIENNIAL STATEMENT 2004-04-01
040212002890 2004-02-12 BIENNIAL STATEMENT 2002-04-01
000512002697 2000-05-12 BIENNIAL STATEMENT 2000-04-01
980518002105 1998-05-18 BIENNIAL STATEMENT 1998-04-01
960522002016 1996-05-22 BIENNIAL STATEMENT 1996-04-01
950622002374 1995-06-22 BIENNIAL STATEMENT 1993-04-01
920424000105 1992-04-24 CERTIFICATE OF INCORPORATION 1992-04-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9902751 Civil Rights Employment 1999-04-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-04-16
Termination Date 2007-04-26
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name BUSH
Role Plaintiff
Name MOORGRHO, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State