Search icon

NORTH MOORE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH MOORE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1923 (102 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 18812
ZIP code: 10981
County: New York
Place of Formation: New York
Address: P.O. BOX 405, SUGAR LOAF, NY, United States, 10981
Principal Address: P.O. BOX 405, KINGS HIGHWAY, SUGAR LOAF, NY, United States, 10981

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 405, SUGAR LOAF, NY, United States, 10981

Chief Executive Officer

Name Role Address
THOMAS E. GILL Chief Executive Officer RD 3, BOX 434, CHESTER, NY, United States, 10918

History

Start date End date Type Value
1982-12-28 1993-10-12 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1934-11-02 1982-12-28 Address 197 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1923-08-21 1937-12-27 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
DP-2108899 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
991201000252 1999-12-01 ANNULMENT OF DISSOLUTION 1999-12-01
DP-1338531 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931012002787 1993-10-12 BIENNIAL STATEMENT 1993-08-01
B363178-1 1986-05-27 ASSUMED NAME CORP DISCONTINUANCE 1986-05-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State