MOORE PROPERTIES, L.L.C.

Name: | MOORE PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 1999 (26 years ago) |
Entity Number: | 2356343 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 595 Madison Ave, 37th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 595 Madison Ave, 37th Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2025-03-03 | Address | 20 E 46TH ST, RM 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-04-22 | 2023-03-10 | Address | 20 E 46TH ST, RM 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-12-06 | 2011-04-22 | Address | C/O VESPER HOLDINGS, 20 EAST 46TH ST / STE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-03-15 | 2010-12-06 | Address | 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007021 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230310003488 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
220323000691 | 2022-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
170810000122 | 2017-08-10 | CERTIFICATE OF CHANGE | 2017-08-10 |
170310006230 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State