Search icon

1120 PARTNERS INC.

Company Details

Name: 1120 PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1989 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1387523
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: J D SEGRETI, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: C/O MORRIS & MCVEIGH, 767 3RD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MORRIS & MCVEIGH DOS Process Agent ATTN: J D SEGRETI, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HOWARD MCMORRIS Chief Executive Officer C/O MORRIS & MCVEIGH, 767 3RD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-05-14 1997-10-17 Address % MORRIS & MCVEIGH, 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-10-17 Address % MORRIS & MCVEIGH, 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1989-09-27 1993-05-14 Address MORRIS & MCVEIGH, 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746172 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
071029002684 2007-10-29 BIENNIAL STATEMENT 2007-09-01
030917002623 2003-09-17 BIENNIAL STATEMENT 2003-09-01
990922002440 1999-09-22 BIENNIAL STATEMENT 1999-09-01
971017002031 1997-10-17 BIENNIAL STATEMENT 1997-09-01
931025002296 1993-10-25 BIENNIAL STATEMENT 1993-09-01
930514002368 1993-05-14 BIENNIAL STATEMENT 1992-09-01
C059097-4 1989-09-27 CERTIFICATE OF INCORPORATION 1989-09-27

Date of last update: 09 Feb 2025

Sources: New York Secretary of State