Name: | JOHN J. MORAN ADVERTISING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1979 (46 years ago) |
Date of dissolution: | 08 Aug 2011 |
Entity Number: | 547179 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 LEGRAND STREET, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MORAN | DOS Process Agent | 71 LEGRAND STREET, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
JOHN MORAN | Chief Executive Officer | 71 LEGRAND STREET, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-27 | 1994-03-30 | Address | 90 EAST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170710127 | 2017-07-10 | ASSUMED NAME CORP INITIAL FILING | 2017-07-10 |
110808000466 | 2011-08-08 | CERTIFICATE OF DISSOLUTION | 2011-08-08 |
970324002518 | 1997-03-24 | BIENNIAL STATEMENT | 1997-03-01 |
940330002330 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
930519002850 | 1993-05-19 | BIENNIAL STATEMENT | 1993-03-01 |
A562718-4 | 1979-03-27 | CERTIFICATE OF INCORPORATION | 1979-03-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State