MOORGRHO, INC.

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
Name | Role | Address |
---|---|---|
DAN RUBANO | DOS Process Agent | 567 7TH AVE, 3RD FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KEVIN BLACKWELL | Chief Executive Officer | 7730 E GREENWAY RD, STE 104, SCOTTSDALE, AZ, United States, 85260 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State