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
Name | Role | Address |
---|---|---|
JEFFREY BERNSTEIN | Chief Executive Officer | 32 TURNER FARM RD, UXBRIDGE, MA, United States, 01569 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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