MORAN TOWING CORPORATION
Headquarter
Name: | MORAN TOWING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1905 (120 years ago) |
Entity Number: | 16316 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 50 LOCUST AVENUE, NEW CANAAN, CT, United States, 06840 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 725000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD J. TREGURTHA | Chief Executive Officer | 50 LOCUST AVENUE, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2025-03-13 | Shares | Share type: PAR VALUE, Number of shares: 225000, Par value: 1 |
2023-08-18 | 2023-08-18 | Address | 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2022-09-19 | 2023-08-18 | Shares | Share type: PAR VALUE, Number of shares: 225000, Par value: 1 |
2022-03-04 | 2022-09-19 | Shares | Share type: PAR VALUE, Number of shares: 225000, Par value: 1 |
2017-08-03 | 2023-08-18 | Address | 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818003204 | 2023-08-18 | BIENNIAL STATEMENT | 2023-08-01 |
210804002965 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190802061150 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170803006769 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
161117000641 | 2016-11-17 | CERTIFICATE OF CHANGE | 2016-11-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State