Search icon

MOORGREN, INC.

Company Details

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

DOS Process Agent

Name Role Address
BERDON LLP DOS Process Agent 360 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT DENINO Chief Executive Officer BERDON LLP, 871 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

History

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)

Filings

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