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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 600, Greenport, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
ROBERT SCOTT JERNICK | Chief Executive Officer | 16 ST MARY'S ROAD, BOX 826, SHELTER ISLAND, NY, United States, 11964 |
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 |
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