ANTHONY MORGAN COMPANY, INC.

Name: | ANTHONY MORGAN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1956 (69 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 104452 |
ZIP code: | 10538 |
County: | Kings |
Place of Formation: | New York |
Address: | 35 HELENZ AVE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 HELENZ AVE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
MORTIMER KORCHIN | Chief Executive Officer | 35 HELENZ AVE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-26 | 2002-08-19 | Address | 724 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2000-06-26 | 2002-08-19 | Address | 724 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1993-01-25 | 2000-06-26 | Address | 23 ANTHONY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2000-06-26 | Address | 23 ANTHONY STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2000-06-26 | Address | 23 ANTHONY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088798 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
020819002395 | 2002-08-19 | BIENNIAL STATEMENT | 2002-06-01 |
000626002247 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
980529000628 | 1998-05-29 | CERTIFICATE OF AMENDMENT | 1998-05-29 |
960708002081 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State