Name: | MORAN COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1981 (44 years ago) |
Date of dissolution: | 18 Sep 2024 |
Entity Number: | 683834 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1935 WESTVIEW DR, MATTITUCK, NY, United States, 11952 |
Principal Address: | 70 MEADOW FARM RD, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL F MORAN | Chief Executive Officer | 70 MEADOW FARM RD, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
RUSSELL F. MORAN | Agent | 1935 WESTVIEW DR, MATTITUCK, NY, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1935 WESTVIEW DR, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-18 | 2024-11-12 | Address | 1935 WESTVIEW DR, MATTITUCK, NY, 11952, USA (Type of address: Registered Agent) |
2004-03-18 | 2024-11-12 | Address | 1935 WESTVIEW DR, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
2003-04-08 | 2004-03-18 | Address | 70 MEADOW FARM RD, EAST ISLIP, NY, 11730, 2909, USA (Type of address: Service of Process) |
2003-04-08 | 2024-11-12 | Address | 70 MEADOW FARM RD, EAST ISLIP, NY, 11730, 2909, USA (Type of address: Chief Executive Officer) |
2001-03-19 | 2003-04-08 | Address | PO BOX 40, 128 CARLETON AVE, EAST ISLIP, NY, 11730, 1804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112003760 | 2024-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-18 |
040318000985 | 2004-03-18 | CERTIFICATE OF CHANGE | 2004-03-18 |
030408002530 | 2003-04-08 | BIENNIAL STATEMENT | 2003-03-01 |
010319002682 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
000517000012 | 2000-05-17 | CERTIFICATE OF AMENDMENT | 2000-05-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State