Search icon

MOORE STREET PROPERTIES INC.

Company Details

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

Chief Executive Officer

Name Role Address
NORMAN WONG Chief Executive Officer 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
MOORE STREET PROPERTIES INC. DOS Process Agent 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206

History

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)

Filings

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