Search icon

GORDON MOSES REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GORDON MOSES REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2006 (19 years ago)
Date of dissolution: 24 Jan 2019
Entity Number: 3392710
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 80 NORTH MOORE STREET #26A, APT #105, NEW YORK, NY, United States, 10013
Principal Address: 14 MURRAY ST, # 105, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORDON MOSES REALTY, INC. DOS Process Agent 80 NORTH MOORE STREET #26A, APT #105, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MONA GBEDOBOR Chief Executive Officer 14 MURRAY ST, # 105, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2016-07-18 2018-07-09 Address 14 MURRAY STREET, APT #105, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-02-26 2016-07-18 Address 14 MURRAY STREET SUITE #105, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-08-19 2014-07-08 Address 295 GREENWICH ST, # 416, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2008-08-19 2014-07-08 Address 295 GREENWICH ST, # 416, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2007-11-27 2013-02-26 Address 295 GREENWICH STREET #416, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190124000633 2019-01-24 CERTIFICATE OF DISSOLUTION 2019-01-24
180709006002 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160718006004 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140708006097 2014-07-08 BIENNIAL STATEMENT 2014-07-01
130226000993 2013-02-26 CERTIFICATE OF CHANGE 2013-02-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State