Search icon

170 MOORE'S LANE REALTY CORP.

Company Details

Name: 170 MOORE'S LANE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1970 (55 years ago)
Entity Number: 287822
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: PO BOX 600, Greenport, NY, United States, 11944
Principal Address: 170 Moore's Lane, Greenport, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 600, Greenport, NY, United States, 11944

Chief Executive Officer

Name Role Address
ROBERT SCOTT JERNICK Chief Executive Officer 16 ST MARY'S ROAD, BOX 826, SHELTER ISLAND, NY, United States, 11964

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 16 ST MARY'S ROAD, BOX 1, SHELTER ISLAND, NY, 11964, 0001, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 16 ST MARY'S ROAD, BOX 826, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240126002140 2024-01-26 BIENNIAL STATEMENT 2024-01-26
221221001890 2022-12-21 BIENNIAL STATEMENT 2022-01-01
140228002320 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120208002334 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100311002510 2010-03-11 BIENNIAL STATEMENT 2010-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State