Name: | MORANO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2868822 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MORANO, INC., Alabama | 000-916-762 | Alabama |
Headquarter of | MORANO, INC., FLORIDA | P02607 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
ANGELO MORANO | Chief Executive Officer | 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-11 | 2005-05-03 | Address | 12 SUMMIT PLACE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148201 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070216002411 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050503002580 | 2005-05-03 | BIENNIAL STATEMENT | 2005-02-01 |
030211000610 | 2003-02-11 | CERTIFICATE OF INCORPORATION | 2003-02-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State