Name: | MOORGREN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1995 (30 years ago) |
Entity Number: | 1970969 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 871 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BERDON LLP | DOS Process Agent | 360 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT DENINO | Chief Executive Officer | BERDON LLP, 871 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-09 | 2019-11-05 | Address | 360 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2012-01-09 | 2019-11-05 | Address | BERDON LLP, 360 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-11-19 | 2012-01-09 | Address | C/O ANCHIN BLOCK & ANCHIN, 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-11-19 | 2012-01-09 | Address | 375 GREENWICH STREET, 8TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-11-19 | 2012-01-09 | Address | C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105060645 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
131203002247 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
120109002076 | 2012-01-09 | BIENNIAL STATEMENT | 2011-11-01 |
091119002724 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071121002940 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State