MOAT BUILDER, INC.

Name: | MOAT BUILDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2003 (22 years ago) |
Entity Number: | 2910825 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 666 OLD COUNTRY ROAD / #304, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COREY SCHNEIDER | Chief Executive Officer | 20 STRATTON ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
JASON ABELOVE, ESQ | DOS Process Agent | 666 OLD COUNTRY ROAD / #304, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-25 | 2011-06-03 | Address | 20 STRATTON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2011-06-03 | Address | 666 OLD COUNTRY RD, #304, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-10-04 | 2007-05-25 | Address | 530 FIFTH AVE, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2011-06-03 | Address | 530 FIFTH AVE, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-05-23 | 2007-05-25 | Address | 530 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062015 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
130506006583 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110603003190 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090501002015 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070525002639 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State