Search icon

MORENO NY, INC.

Company Details

Name: MORENO NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2017 (8 years ago)
Date of dissolution: 21 Sep 2021
Entity Number: 5093241
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 75 MODULAR AVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORENO NY, INC DOS Process Agent 75 MODULAR AVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
GUOLING LUO Chief Executive Officer 75 MODULAR AVE, COMMACK, NY, United States, 11725

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
839C8
UEI Expiration Date:
2019-04-17

Business Information

Activation Date:
2018-07-02
Initial Registration Date:
2018-04-17

History

Start date End date Type Value
2019-02-11 2022-04-15 Address 75 MODULAR AVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2019-02-11 2022-04-15 Address 75 MODULAR AVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2017-02-28 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-28 2019-02-11 Address 75 MODULAR AVE, COMMACK, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415000151 2021-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-21
190211061650 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170228010286 2017-02-28 CERTIFICATE OF INCORPORATION 2017-02-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State