Name: | MORAN SHIPYARD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1968 (57 years ago) |
Entity Number: | 222491 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 50 Locust Avenue, New Canaan, CT, United States, 06840 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EDWARD J. TREGURTHA | Chief Executive Officer | 50 LOCUST AVENUE, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-05-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2024-04-30 | 2024-04-30 | Address | 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-03-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2022-06-30 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2020-01-21 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022024 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220420001569 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
200420060539 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
200121000748 | 2020-01-21 | CERTIFICATE OF AMENDMENT | 2020-01-21 |
180420006157 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State