Name: | MOORE STATISTICS CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2007 (18 years ago) |
Entity Number: | 3482137 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 FRANKLIN AVE APT 5A, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
AMY MOORE | DOS Process Agent | 1 FRANKLIN AVE APT 5A, WHITE PLAINS, NY, United States, 10601 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-04-01 | 2021-02-08 | Address | 12 SKYTOP TERRACE, MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process) |
2013-11-01 | 2016-04-01 | Address | 101 ROSEDALE APTS., HERSHEY, PA, 17033, USA (Type of address: Service of Process) |
2007-02-27 | 2013-11-01 | Address | P.O. BOX 8332, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060791 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
170228006113 | 2017-02-28 | BIENNIAL STATEMENT | 2017-02-01 |
160401000451 | 2016-04-01 | CERTIFICATE OF AMENDMENT | 2016-04-01 |
150202006095 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
131101000381 | 2013-11-01 | CERTIFICATE OF CHANGE | 2013-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State