Name: | MOORSTONE REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2018 (6 years ago) |
Entity Number: | 5421940 |
ZIP code: | 12205 |
County: | Nassau |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L72XWUPGCAH4 | 2024-08-07 | 1893 GRAND AVE, NORTH BALDWIN, NY, 11510, 2453, USA | 37 CARSTAIRS RD, VALLEY STREAM, NY, 11581, USA | |||||||||||||||||||||||||||||||||||||||
|
Division Name | MOORSTONE REAL ESTATE, LLC |
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-18 |
Initial Registration Date | 2023-08-08 |
Entity Start Date | 2018-10-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236115, 236116, 236118, 236210, 236220, 237310, 531110, 531390 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ERICKA N MOORER |
Address | 37 CARSTAIRS RD, VALLEY STREAM, NY, 11581, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ERICKA N MOORER |
Address | 37 CARSTAIRS RD, VALLEY STREAM, NY, 11581, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Number | Type | End date |
---|---|---|
10311207973 | CORPORATE BROKER | 2024-10-29 |
10991229292 | REAL ESTATE PRINCIPAL OFFICE | No data |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009010120 | 2018-10-09 | ARTICLES OF ORGANIZATION | 2018-10-09 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State