Search icon

MOODY RUNKLE & BATES INC.

Company Details

Name: MOODY RUNKLE & BATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2012 (13 years ago)
Entity Number: 4226843
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1800 MENDON RD STE E292, CUMBERLAND, RI, United States, 02864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY BERNSTEIN Chief Executive Officer 32 TURNER FARM RD, UXBRIDGE, MA, United States, 01569

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 32 TURNER FARM RD, UXBRIDGE, MA, 01569, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-04-29 Address 32 TURNER FARM RD, UXBRIDGE, MA, 01569, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-13 2023-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-12 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-05 2023-06-13 Address 41 SHORE RD., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2012-04-05 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429004461 2024-04-29 BIENNIAL STATEMENT 2024-04-29
231027001673 2023-10-27 BIENNIAL STATEMENT 2022-04-01
230613004324 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
120405000014 2012-04-05 CERTIFICATE OF INCORPORATION 2012-04-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State