Search icon

MORELAND HAUPPAUGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MORELAND HAUPPAUGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1992 (33 years ago)
Date of dissolution: 10 Sep 2009
Entity Number: 1632463
ZIP code: 10055
County: Nassau
Place of Formation: New York
Address: 55 E 52ND ST, 2ND FL, NEW YORK, NY, United States, 10055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J FITZGERALD Chief Executive Officer 55 E 52ND ST, 2ND FL, NEW YORK, NY, United States, 10055

DOS Process Agent

Name Role Address
ABN AMRO BANK NV DOS Process Agent 55 E 52ND ST, 2ND FL, NEW YORK, NY, United States, 10055

History

Start date End date Type Value
2006-05-24 2008-05-29 Address 55 E 52ND ST, 2ND FL, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2003-11-07 2006-05-24 Address 350 PARK AVE, 2ND FL, NEW YORK, NY, 10022, 6061, USA (Type of address: Service of Process)
2003-11-07 2006-05-24 Address 350 PARK AVE, 2ND FL, NEW YORK, NY, 10022, 6061, USA (Type of address: Chief Executive Officer)
2003-11-07 2006-05-24 Address 350 PARK AVE, 2ND FL, NEW YORK, NY, 10022, 6061, USA (Type of address: Principal Executive Office)
2000-04-14 2003-11-07 Address 10 EAST 53RD STREET, NEW YORK, NY, 10022, 5244, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090910000390 2009-09-10 CERTIFICATE OF DISSOLUTION 2009-09-10
080529002739 2008-05-29 BIENNIAL STATEMENT 2008-04-01
060524003489 2006-05-24 BIENNIAL STATEMENT 2006-04-01
031107002521 2003-11-07 BIENNIAL STATEMENT 2002-04-01
000414002497 2000-04-14 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State