Search icon

MORGAN EXPRESS, INC.

Company Details

Name: MORGAN EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1989 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1399536
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 475 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 510 WEST 21ST STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BRODSKY, ALTMAN & MCMAHON DOS Process Agent 475 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JEFFREY S. MORGAN Chief Executive Officer 510 WEST 21ST STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1989-11-13 1993-08-11 Address 20 EXCHANGE PLACE, 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1408922 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
931220002009 1993-12-20 BIENNIAL STATEMENT 1993-11-01
930811002451 1993-08-11 BIENNIAL STATEMENT 1992-11-01
C075682-5 1989-11-13 APPLICATION OF AUTHORITY 1989-11-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State