Name: | ROBERT S. MOORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1974 (51 years ago) |
Entity Number: | 346792 |
ZIP code: | 12149 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 192 STATE RTE 7, RICHMONDVILLE, NY, United States, 12149 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M MOORE | Chief Executive Officer | 192 STATE RTE 7, RICHMONDVILLE, NY, United States, 12149 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 STATE RTE 7, RICHMONDVILLE, NY, United States, 12149 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2006-05-23 | Address | 192 STATE RTE 7, RICHMONDVILLE, NY, 12149, USA (Type of address: Principal Executive Office) |
2000-05-25 | 2002-06-11 | Address | RD #1 BOX 300, RICHMONDVILLE, NY, 12149, USA (Type of address: Service of Process) |
2000-05-25 | 2002-06-11 | Address | RD #1 BOX 300, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 2002-06-11 | Address | RD 1, SMITH ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Principal Executive Office) |
1993-06-29 | 2000-05-25 | Address | PO BOX 99, SMITH ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170608006478 | 2017-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140711006833 | 2014-07-11 | BIENNIAL STATEMENT | 2014-06-01 |
120803002036 | 2012-08-03 | BIENNIAL STATEMENT | 2012-06-01 |
100706003040 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
20100629086 | 2010-06-29 | ASSUMED NAME CORP AMENDMENT | 2010-06-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State