STEPHEN MOON INC.

Name: | STEPHEN MOON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2003 (22 years ago) |
Entity Number: | 2871366 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 871 POST ROAD, SCARSDALE, NY, United States, 10583 |
Address: | 185 MONTGOMERY STREET, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185 MONTGOMERY STREET, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
STEPHEN MOON | Chief Executive Officer | 871 POST ROAD, SCARSDALE, NY, United States, 10583 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1233451-DCA | Inactive | Business | 2006-07-18 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2025-04-16 | Address | 871 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2025-04-16 | Address | 185 MONTGOMERY STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2005-04-12 | 2007-06-14 | Address | 871 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2005-04-12 | 2007-06-14 | Address | 871 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2007-06-14 | Address | 213 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416002585 | 2022-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-28 |
141210006243 | 2014-12-10 | BIENNIAL STATEMENT | 2013-02-01 |
110303002508 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
070614002561 | 2007-06-14 | BIENNIAL STATEMENT | 2007-02-01 |
050412002306 | 2005-04-12 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2530437 | RENEWAL | INVOICED | 2017-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
2530436 | TRUSTFUNDHIC | INVOICED | 2017-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2375193 | LICENSEDOC10 | INVOICED | 2016-06-29 | 10 | License Document Replacement |
1983116 | RENEWAL | INVOICED | 2015-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
1983115 | TRUSTFUNDHIC | INVOICED | 2015-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
764285 | CNV_TFEE | INVOICED | 2013-07-08 | 7.46999979019165 | WT and WH - Transaction Fee |
764284 | TRUSTFUNDHIC | INVOICED | 2013-07-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
812642 | RENEWAL | INVOICED | 2013-07-08 | 100 | Home Improvement Contractor License Renewal Fee |
764287 | TRUSTFUNDHIC | INVOICED | 2011-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
764286 | CNV_TFEE | INVOICED | 2011-04-25 | 6 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State