Search icon

MOR' POWER EQUIPMENT INC.

Company Details

Name: MOR' POWER EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1994 (31 years ago)
Entity Number: 1824900
ZIP code: 10964
County: Rockland
Place of Formation: New York
Address: 390 OAK TREE ROAD, STE 1B, PALISALES, NY, United States, 10964
Principal Address: 390 OAK TREE ROAD, STE 1B, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KURT R. LIEBMANN Chief Executive Officer PO BOX 149, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
MOR' POWER EQUIPMENT INC. DOS Process Agent 390 OAK TREE ROAD, STE 1B, PALISALES, NY, United States, 10964

History

Start date End date Type Value
2008-05-23 2014-05-02 Address 390 OAK TREE ROAD, PALISALES, NY, 10964, USA (Type of address: Service of Process)
2006-05-24 2008-05-23 Address 270 OAK TREE RD, PALISADES, NY, 09647, USA (Type of address: Principal Executive Office)
2002-05-07 2006-05-24 Address 120 PHILADELPHIA AVE, NORTHVALE, NJ, 07647, USA (Type of address: Principal Executive Office)
2002-05-07 2008-05-23 Address 270 OAK TREE RD, PALISALES, NY, 10964, USA (Type of address: Service of Process)
1996-05-24 2002-05-07 Address 40 E COLE AVE, APT LG, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504061395 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007419 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006488 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140502006340 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120508006733 2012-05-08 BIENNIAL STATEMENT 2012-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State