Name: | J. ARTHUR MOORE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1953 (72 years ago) |
Entity Number: | 91590 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 42ND ST, 1201, NEW YORK, NY, United States, 10165 |
Principal Address: | 826 S ARROYO PKWY, PASADENA, CA, United States, 91105 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRVING KUPIN CPA | DOS Process Agent | 60 E 42ND ST, 1201, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
J ARTHUR MOORE | Chief Executive Officer | 826 S ARROYO PKWY, PASADENA, CA, United States, 91105 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-06 | 2003-07-21 | Address | 437 MADISON AVE, 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-28 | 1997-06-06 | Address | % MARTIN J. WALZER, 437 MADISON AVENUE, 35TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-23 | 1997-06-06 | Address | 31 RIDGE ROAD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1997-06-06 | Address | 31 RIDGE ROAD, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1995-06-28 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030721002164 | 2003-07-21 | BIENNIAL STATEMENT | 2003-06-01 |
010816002230 | 2001-08-16 | BIENNIAL STATEMENT | 2001-06-01 |
990909002230 | 1999-09-09 | BIENNIAL STATEMENT | 1999-06-01 |
970606002368 | 1997-06-06 | BIENNIAL STATEMENT | 1997-06-01 |
950628000279 | 1995-06-28 | CERTIFICATE OF CHANGE | 1995-06-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State