Search icon

MORA MANAGEMENT CORP.

Company Details

Name: MORA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1998 (27 years ago)
Entity Number: 2279781
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 320 WEST 75TH ST, APT 1B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES CAMPOS DOS Process Agent 320 WEST 75TH ST, APT 1B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
CHARLES CAMPOS Chief Executive Officer 320 WEST 75TH ST, APT 1B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-03-06 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-05 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-22 2024-01-22 Address 320 WEST 75TH ST, APT 1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-28 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-03-16 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-10-04 2024-01-22 Address 320 WEST 75TH ST, APT 1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2018-10-04 2024-01-22 Address 320 WEST 75TH ST, APT 1B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2015-02-04 2018-10-04 Address 320 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2015-02-04 2018-10-04 Address 320 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240122002589 2024-01-22 BIENNIAL STATEMENT 2024-01-22
181004007304 2018-10-04 BIENNIAL STATEMENT 2018-07-01
150204002066 2015-02-04 BIENNIAL STATEMENT 2014-07-01
080902002673 2008-09-02 BIENNIAL STATEMENT 2008-07-01
060803002602 2006-08-03 BIENNIAL STATEMENT 2006-07-01
041118002487 2004-11-18 BIENNIAL STATEMENT 2004-07-01
020809002471 2002-08-09 BIENNIAL STATEMENT 2002-07-01
980717000022 1998-07-17 CERTIFICATE OF INCORPORATION 1998-07-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000750 Americans with Disabilities Act - Other 2020-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-28
Termination Date 2021-04-15
Date Issue Joined 2020-08-06
Section 1218
Sub Section 8
Status Terminated

Parties

Name BEBRY
Role Plaintiff
Name MORA MANAGEMENT CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State