Search icon

MOORE PROPERTIES, INC.

Print

Details

Entity Number 1005706

Status Inactive

NameMOORE PROPERTIES, INC.

CountyDutchess

Date of registration 19 Jun 1985 (39 years ago)

Date of dissolution 16 Jun 1994

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Address ZIP code

Principal Address BOX 788, MEAD LANE, STORMVILLE, NY, United States, 12582

Principal Address ZIP code 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HANKIN, HANIG, STALL & CAPLICKI

DOS Process Agent

319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address

GENE KANE

Chief Executive Officer

BOX 788, MEAD LANE, STORMVILLE, NY, United States, 12582

History

Start date End date Type Value

1985-06-19

1993-03-26

Address

P.O BOX 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

940616000364

1994-06-16

CERTIFICATE OF DISSOLUTION

1994-06-16

000056000831

1993-10-28

BIENNIAL STATEMENT

1993-06-01

930326002302

1993-03-26

BIENNIAL STATEMENT

1992-06-01

B238771-6

1985-06-19

CERTIFICATE OF INCORPORATION

1985-06-19

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts