MOORE & AHLERS INC.

Name: | MOORE & AHLERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1995 (30 years ago) |
Date of dissolution: | 12 Jan 2004 |
Entity Number: | 1902154 |
ZIP code: | 28465 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 303 WISTERIA WAY, CASWELL BEACH, NC, United States, 28465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH AHLERS | DOS Process Agent | 303 WISTERIA WAY, CASWELL BEACH, NC, United States, 28465 |
Name | Role | Address |
---|---|---|
DEBORAH AHLERS | Chief Executive Officer | 303 WISTERIA WAY, CASWELL BEACH, NC, United States, 28465 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-28 | 2003-03-12 | Address | 13 FAIRWAY DRIVE, CASWELL BEACH, NC, 28465, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2003-03-12 | Address | POB 10692, SOUTHPORT, NC, 28461, 0692, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2003-03-12 | Address | 13 FAIRWAY DRIVE, CASWELL BEACH, NC, 28465, USA (Type of address: Service of Process) |
1997-04-02 | 2001-03-28 | Address | 1 BACON ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 2001-03-28 | Address | 1 BACON ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040112000351 | 2004-01-12 | CERTIFICATE OF DISSOLUTION | 2004-01-12 |
030312002179 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010328002085 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
990408002065 | 1999-04-08 | BIENNIAL STATEMENT | 1999-03-01 |
970402002879 | 1997-04-02 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State