Search icon

MORANO, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MORANO, INC., Alabama 000-916-762 Alabama
Headquarter of MORANO, INC., FLORIDA P02607 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
ANGELO MORANO Chief Executive Officer 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

History

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)

Filings

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