Search icon

MOOR REAL SOLUTIONS INC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
AMINA CARTER Chief Executive Officer 418 BROADWAY, #4216, ALBANY, NY, United States, 12207

History

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)

Filings

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