Name: | MORIDON TAVERN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1976 (49 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 390451 |
ZIP code: | 10471 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5987 BROADWAY, NEW YORK, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEREMIAH MORIARTY | DOS Process Agent | 5987 BROADWAY, NEW YORK, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
JEREMIAH MORIARTY | Chief Executive Officer | 5987 BROADWAY BRONX, NEW YORK, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-29 | 1993-01-22 | Address | 5987 BROADWAY, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190930010 | 2019-09-30 | ASSUMED NAME LLC AMENDMENT | 2019-09-30 |
20070621019 | 2007-06-21 | ASSUMED NAME LLC INITIAL FILING | 2007-06-21 |
DP-1389499 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940309002208 | 1994-03-09 | BIENNIAL STATEMENT | 1994-01-01 |
930122002435 | 1993-01-22 | BIENNIAL STATEMENT | 1993-01-01 |
A289880-4 | 1976-01-29 | CERTIFICATE OF INCORPORATION | 1976-01-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State