MOORE & ASSOCIATES, INC.

Name: | MOORE & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2001 (24 years ago) |
Entity Number: | 2705683 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1892 WINTON RD S, STE 100, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1892 WINTON RD S, STE 100, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ROBERT A MOORE | Chief Executive Officer | 1892 WINTON RD S, STE 100, ROCHESTER, NY, United States, 14618 |
Number | Type | End date |
---|---|---|
30CA1114944 | ASSOCIATE BROKER | 2026-05-02 |
31MO0986341 | CORPORATE BROKER | 2025-08-01 |
109939481 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-01 | 2014-03-27 | Address | 180 CANAL VIEW BLVD, STE 500, ROCHESTER, NY, 14623, 2837, USA (Type of address: Principal Executive Office) |
2012-02-01 | 2014-03-27 | Address | 180 CANAL VIEW BLVD, STE 500, ROCHESTER, NY, 14623, 2837, USA (Type of address: Chief Executive Officer) |
2012-02-01 | 2014-03-27 | Address | 180 CANAL VIEW BLVD, STE 500, ROCHESTER, NY, 14623, 2837, USA (Type of address: Service of Process) |
2003-12-04 | 2012-02-01 | Address | 180 CANAL VIEW BLVD / STE 500, ROCHESTER, NY, 14623, 2837, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2012-02-01 | Address | 180 CANAL VIEW BLVD / STE 500, ROCHESTER, NY, 14623, 2837, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203061190 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006755 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160107006765 | 2016-01-07 | BIENNIAL STATEMENT | 2015-12-01 |
140327002056 | 2014-03-27 | BIENNIAL STATEMENT | 2013-12-01 |
120201002521 | 2012-02-01 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State