Name: | MOORE STREET PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1995 (30 years ago) |
Entity Number: | 1927431 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 3000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN WONG | Chief Executive Officer | 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
MOORE STREET PROPERTIES INC. | DOS Process Agent | 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2024-07-11 | Address | 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 3000000, Par value: 0 |
2012-10-15 | 2024-07-11 | Address | 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2007-07-06 | 2019-06-04 | Address | 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711000302 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
210602060652 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604061048 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
171115006057 | 2017-11-15 | BIENNIAL STATEMENT | 2017-06-01 |
151102001118 | 2015-11-02 | CERTIFICATE OF AMENDMENT | 2015-11-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State