Name: | MOORER USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2011 (14 years ago) |
Entity Number: | 4099541 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | C/O PALMA SETTIMI, SEVEN SUTTON PLACE, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PALMA SETTIMI, SEVEN SUTTON PLACE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | VIA XXV APRILE 90, CASTELNUOVO DEL GARDA(VR), ITA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-10 | 2025-05-02 | Address | C/O PALMA SETTIMI, SEVEN SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2025-04-10 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-10 | 2025-05-02 | Address | VIA XXV APRILE 90, CASTELNUOVO DEL GARDA(VR), ITA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002072 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
250410002579 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
230706002926 | 2022-06-28 | CERTIFICATE OF AMENDMENT | 2022-06-28 |
110526000402 | 2011-05-26 | CERTIFICATE OF INCORPORATION | 2011-05-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State