MORTON CLUB PROPERTIES, INC.

Name: | MORTON CLUB PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1988 (37 years ago) |
Entity Number: | 1293498 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 600 HOTEL JAMESTOWN BUILDING, JAMESTOWN, NY, United States, 14701 |
Principal Address: | MUNICIPAL BLDG, 200 SPRING STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MANGIONE | Chief Executive Officer | 200 SPRING ST, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
C/O HALL & BARGER | DOS Process Agent | 600 HOTEL JAMESTOWN BUILDING, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2012-10-26 | Address | MUNICIPAL BLDG, 200 SPRING ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2008-09-22 | 2010-11-17 | Address | MUNICIPAL BLDG, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2008-09-22 | Address | MUNICIPAL BLDG, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1996-09-16 | 2005-01-26 | Address | MUNICIPAL BLDG, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1996-09-16 | 2008-09-22 | Address | MUNICIPAL BLDG, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121026002220 | 2012-10-26 | BIENNIAL STATEMENT | 2012-09-01 |
101117003012 | 2010-11-17 | BIENNIAL STATEMENT | 2010-09-01 |
080922002175 | 2008-09-22 | BIENNIAL STATEMENT | 2008-09-01 |
060830002874 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
050126002251 | 2005-01-26 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State