Search icon

ROBERT ALLEN MOORE, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT ALLEN MOORE, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Aug 1979 (46 years ago)
Date of dissolution: 15 Aug 2012
Entity Number: 574476
ZIP code: 02649
County: Orange
Place of Formation: New York
Address: 67 AMY BROWN ROAD, MASHPEE, MA, United States, 02649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A MOORE DVM Chief Executive Officer 67 AMY BROWN ROAD, MASHPEE, MA, United States, 02649

DOS Process Agent

Name Role Address
ROBERT ALLEN MOORE PC DOS Process Agent 67 AMY BROWN ROAD, MASHPEE, MA, United States, 02649

History

Start date End date Type Value
2003-08-12 2009-09-24 Address 225 KINNI KINNIC LN, POULTNEY, VT, 05764, 9189, USA (Type of address: Service of Process)
2003-08-12 2009-09-24 Address 225 KINNI KINNIC LN, POULTNEY, VT, 05764, 9189, USA (Type of address: Principal Executive Office)
2003-08-12 2009-09-24 Address 225 KINNI KINNIC LN, POULTNEY, VT, 05764, 9189, USA (Type of address: Chief Executive Officer)
1999-08-30 2003-08-12 Address 225 KINNI KINNIC LANE, POULTNEY, VT, 05764, USA (Type of address: Chief Executive Officer)
1999-08-30 2003-08-12 Address 225 KINNI KINNIC LANE, POULTNEY, VT, 05764, 9189, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20210528063 2021-05-28 ASSUMED NAME LLC INITIAL FILING 2021-05-28
120815000063 2012-08-15 CERTIFICATE OF DISSOLUTION 2012-08-15
110901002773 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090924002644 2009-09-24 BIENNIAL STATEMENT 2009-08-01
070821002779 2007-08-21 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State