Search icon

MOORE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOORE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2000 (25 years ago)
Entity Number: 2550007
ZIP code: 11732
County: Queens
Place of Formation: New York
Address: 27 HIGHWOOD RD, EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 HIGHWOOD RD, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
2002-09-23 2004-09-10 Address 54 COCKS LANE, LOCUST VALLEY, NEW YORK, NY, 11560, USA (Type of address: Service of Process)
2000-09-07 2002-09-23 Address 93-54 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060219 2020-10-07 BIENNIAL STATEMENT 2020-09-01
141014007122 2014-10-14 BIENNIAL STATEMENT 2014-09-01
121018002414 2012-10-18 BIENNIAL STATEMENT 2012-09-01
101005002352 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080912002312 2008-09-12 BIENNIAL STATEMENT 2008-09-01

Court Cases

Court Case Summary

Filing Date:
2025-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WHITE II
Party Role:
Plaintiff
Party Name:
MOORE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
MOORE LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
MOORE LLC
Party Role:
Plaintiff
Party Name:
NEW YORK STATE SENTENCE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State