Search icon

MORAN TEAM CORP

Headquarter

Company Details

Name: MORAN TEAM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5496798
ZIP code: 06851
County: Bronx
Place of Formation: New York
Address: 47 High St, apt 1, Norwalk, CT, United States, 06851
Principal Address: 47 High St, Apt 1, Norwalk, CT, United States, 06851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MORAN TEAM CORP, CONNECTICUT 3145881 CONNECTICUT
Headquarter of MORAN TEAM CORP, CONNECTICUT 3148107 CONNECTICUT

DOS Process Agent

Name Role Address
EDWIN MORAN DOS Process Agent 47 High St, apt 1, Norwalk, CT, United States, 06851

Chief Executive Officer

Name Role Address
EDWIN MORAN Chief Executive Officer 47 HIGH ST, APT 1, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2025-02-01 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-01 2025-02-01 Address 47 HIGH ST, APT 1, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-02-01 Address 47 HIGH ST, APT 1, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-02-01 Address 47 High St, apt 1, Norwalk, CT, 06851, USA (Type of address: Service of Process)
2025-01-31 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-19 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-19 2025-01-31 Address 132 WESTCHESTER SQUARE, SECOND FLOOR, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201036005 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250131002272 2025-01-31 BIENNIAL STATEMENT 2025-01-31
190219010402 2019-02-19 CERTIFICATE OF INCORPORATION 2019-02-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State