Search icon

MORDA, INC.

Company Details

Name: MORDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1998 (27 years ago)
Entity Number: 2239527
ZIP code: 02673
County: Albany
Place of Formation: New York
Address: 162 Springer Lane, West Yarmouth, MA, United States, 02673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA SERPA MORRISON DOS Process Agent 162 Springer Lane, West Yarmouth, MA, United States, 02673

Chief Executive Officer

Name Role Address
ANDREA SERPA MORRISON Chief Executive Officer 162 SPRINGER LANE, WEST YARMOUTH, MA, United States, 02673

History

Start date End date Type Value
2024-01-13 2024-01-13 Address 11 CHADBOURNE RD, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2024-01-13 2024-01-13 Address 162 SPRINGER LANE, WEST YARMOUTH, MA, 02673, USA (Type of address: Chief Executive Officer)
2000-07-07 2024-01-13 Address 11 CHADBOURNE RD, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2000-07-07 2024-01-13 Address 11 CHADBOURNE RD, LEXINGTON, MA, 02421, USA (Type of address: Service of Process)
1998-03-17 2024-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-17 2000-07-07 Address 1425 WASHINGTON AVE., ALBANY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240113000040 2024-01-13 BIENNIAL STATEMENT 2024-01-13
140520006341 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120702002016 2012-07-02 BIENNIAL STATEMENT 2012-03-01
080313002940 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060406002489 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040323002447 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020205000530 2002-02-05 ERRONEOUS ENTRY 2002-02-05
DP-1578542 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
000707002172 2000-07-07 BIENNIAL STATEMENT 2000-03-01
980317000589 1998-03-17 CERTIFICATE OF INCORPORATION 1998-03-17

Date of last update: 21 Jan 2025

Sources: New York Secretary of State