Search icon

MOORE'S MEDICAL TRANSPORTATION CORP.

Company Details

Name: MOORE'S MEDICAL TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2007 (17 years ago)
Date of dissolution: 16 Aug 2016
Entity Number: 3602350
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 136 RITA DR, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 891 MILE SQ RD, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAMELA TIRU DOS Process Agent 136 RITA DR, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
PAMELA TIRU Chief Executive Officer 891 MILE SQ RD, YONKERS, NY, United States, 10704

National Provider Identifier

NPI Number:
1447675475

Authorized Person:

Name:
PAMELA TIRU
Role:
CHEIF INFORMATION OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-03-12 2012-08-13 Address 891 MILE SQ RD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2010-03-12 2012-08-13 Address 891 MILE SQ RD, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2007-12-06 2010-03-12 Address 2 LUCS LANE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160816000717 2016-08-16 CERTIFICATE OF DISSOLUTION 2016-08-16
140421002151 2014-04-21 BIENNIAL STATEMENT 2013-12-01
120813002211 2012-08-13 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01
120423002223 2012-04-23 BIENNIAL STATEMENT 2011-12-01
100312002469 2010-03-12 BIENNIAL STATEMENT 2009-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State