Name: | MOOR REAL SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2018 (7 years ago) |
Entity Number: | 5396076 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway, #4216, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AMINA CARTER | Chief Executive Officer | 418 BROADWAY, #4216, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-12-02 | 2024-12-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-02 | 2024-12-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-20 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2018-08-20 | 2024-12-02 | Address | 560 WINTHROP ST APT 502, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent) |
2018-08-20 | 2024-12-02 | Address | 560 WINTHROP ST APT 502, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005349 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
241202007520 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
180820010321 | 2018-08-20 | CERTIFICATE OF INCORPORATION | 2018-08-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State