Name: | MORGANTI NATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1988 (37 years ago) |
Date of dissolution: | 23 Dec 2019 |
Branch of: | MORGANTI NATIONAL, INC., Connecticut (Company Number 0031979) |
Entity Number: | 1232929 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 100 MILL PLAIN ROAD, 4TH FLOOR, DANBURY, CT, United States, 06811 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NABIL M. TAKLA | Chief Executive Officer | 100 MILL PLAIN RD, 4TH FLOR, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-14 | 2014-05-02 | Address | 100 MILL PLAIN RD, 4TH FLR, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2008-02-14 | Address | 100 MILL PLAIN RD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-02-23 | 2016-05-11 | Address | 100 MILL PLAIN ROAD, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office) |
1994-02-23 | 2000-03-13 | Address | 100 MILL PLAIN ROAD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1994-02-23 | Address | 10 SOUTH STREET, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1994-02-23 | Address | 10 SOUTH STREET, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office) |
1988-02-05 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-02-05 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191223000675 | 2019-12-23 | CERTIFICATE OF TERMINATION | 2019-12-23 |
SR-16673 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16672 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180222006070 | 2018-02-22 | BIENNIAL STATEMENT | 2018-02-01 |
160511007028 | 2016-05-11 | BIENNIAL STATEMENT | 2016-02-01 |
140502002127 | 2014-05-02 | BIENNIAL STATEMENT | 2014-02-01 |
120322002408 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100310002660 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080214003053 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060314002605 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State