Name: | MORSE-COLLINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1958 (67 years ago) |
Entity Number: | 109994 |
ZIP code: | 13021 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 5047 STATE ROUTE 34, AUBURN, NY, United States, 13021 |
Address: | 48 Fairway Drive, Auburn, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 Fairway Drive, Auburn, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
MICHAEL CROWLEY | Chief Executive Officer | 5047 STATE ROUTE 34, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-08-29 | Address | 5047 STATE ROUTE 34, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2000-04-07 | 2024-08-29 | Address | 5047 STATE ROUTE 34, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2000-04-07 | 2024-08-29 | Address | 5047 STATE ROUTE 34, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2000-04-07 | Address | 5061 STATE RT. 34, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2000-04-07 | Address | 5061 STATE RT. 34, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829000223 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
140519002321 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120412002546 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100329002882 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080317002800 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State