Name: | MOOSE CREEK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1993 (32 years ago) |
Entity Number: | 1723730 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1592 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 250
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1592 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
STEPHEN A. MOMROW, VICE PRESIDENT | Chief Executive Officer | 1592 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-17 | 2013-05-30 | Address | 1592 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1995-09-19 | 2009-04-17 | Address | 1592 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1995-09-19 | 2009-04-17 | Address | 1592 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1995-09-19 | 2009-04-17 | Address | 1592 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-05-04 | 1994-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-04 | 1995-09-19 | Address | 13 ROYAL OAK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130530006164 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110523003175 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090417002299 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
070514002576 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050718002541 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030514002182 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
990602002311 | 1999-06-02 | BIENNIAL STATEMENT | 1999-05-01 |
970522002874 | 1997-05-22 | BIENNIAL STATEMENT | 1997-05-01 |
950919002112 | 1995-09-19 | BIENNIAL STATEMENT | 1995-05-01 |
940623000104 | 1994-06-23 | CERTIFICATE OF AMENDMENT | 1994-06-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State