Name: | MOOOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2006 (19 years ago) |
Entity Number: | 3439996 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ATTN: BRADLEY M PINSKY, ESQ, 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214 |
Principal Address: | 164 JAMES ST MANOR, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAWNMARI CRAMER | Chief Executive Officer | 164 JAMES ST MANOR, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
SCICCHITANO & PINSKY, PLLC | DOS Process Agent | ATTN: BRADLEY M PINSKY, ESQ, 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 164 JAMES ST MANOR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-22 | 2024-11-01 | Address | 164 JAMES ST MANOR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 164 JAMES ST MANOR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033609 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240822001211 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
210222060550 | 2021-02-22 | BIENNIAL STATEMENT | 2020-11-01 |
121105006689 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101115002426 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State