Name: | THE MORGAN MINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1153411 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 290 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SISSKIND | Chief Executive Officer | 290 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
FEDER KASZOVITZ LLP | DOS Process Agent | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-23 | 2006-08-23 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
2006-08-23 | 2006-08-31 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2006-08-23 | 2009-05-22 | Address | RHINE LLP, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-23 | 2006-08-23 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2006-08-23 | 2006-08-31 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101359 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090522002160 | 2009-05-22 | BIENNIAL STATEMENT | 2009-03-01 |
060831000651 | 2006-08-31 | CERTIFICATE OF AMENDMENT | 2006-08-31 |
060823000173 | 2006-08-23 | CERTIFICATE OF AMENDMENT | 2006-08-23 |
060822002702 | 2006-08-22 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State