Search icon

MOREY MACHINERY MANUFACTURING CORPORATION

Company Details

Name: MOREY MACHINERY MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1994 (31 years ago)
Date of dissolution: 11 Feb 2002
Entity Number: 1841631
ZIP code: 12206
County: Orange
Place of Formation: Oklahoma
Address: 40 COLVIN ST, STE 200, ALBANY, NY, United States, 12206
Principal Address: 16 S PENNSYLVANIA AVE, OKLAHOMA CITY, OK, United States, 73107

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC DOS Process Agent 40 COLVIN ST, STE 200, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JACK E GOLSEN Chief Executive Officer 16 S PENNSYLVANIA AVE, OKLAHOMA CITY, OK, United States, 73107

History

Start date End date Type Value
1998-05-07 1998-11-04 Address 40 COLVIN STREET, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1996-09-06 1998-11-04 Address 16 SOUTH PENNSYLVANIA, OKLAHOMA CITY, OK, 73107, USA (Type of address: Chief Executive Officer)
1996-09-06 1998-11-04 Address 16 SOUTH PENNSYLVANIA, OKLAHOMA CITY, OK, 73107, USA (Type of address: Principal Executive Office)
1996-09-06 1998-05-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-08-04 1998-05-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020211000288 2002-02-11 CERTIFICATE OF TERMINATION 2002-02-11
000911002759 2000-09-11 BIENNIAL STATEMENT 2000-08-01
981104002387 1998-11-04 BIENNIAL STATEMENT 1998-08-01
980507000437 1998-05-07 CERTIFICATE OF CHANGE 1998-05-07
960906002361 1996-09-06 BIENNIAL STATEMENT 1996-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCWE133F13NC0174
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8771.98
Base And Exercised Options Value:
8771.98
Base And All Options Value:
8771.98
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2013-02-12
Description:
IGF::SU::IGF - UPS BATTERIES
Product Or Service Code:
7045: ADP SUPPLIES
Procurement Instrument Identifier:
NNM09AD46D
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2009-08-03
Description:
UNINTERRUPTABLE POWER SUPPLY.
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ
Procurement Instrument Identifier:
DEAD2607NT04309
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2007-11-01
Description:
POWERWARE 9355-30, 30KVA/27KW, 208/208, 3 PHASE UPS
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ

Date of last update: 15 Mar 2025

Sources: New York Secretary of State