Name: | S. AND J. MORRIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1989 (35 years ago) |
Date of dissolution: | 06 Nov 2001 |
Entity Number: | 1407913 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1770, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 38 STRATTON SQUARE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G. MORRIS | Chief Executive Officer | PO BOX 1770, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1770, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1993-12-14 | Address | P.O. BOX 1770, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1993-12-14 | Address | 38 STRATON SQUARE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1992-03-26 | 1993-12-14 | Address | P.O. BOX 1770, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1989-12-18 | 1992-03-26 | Address | 139 DEER PATH, PO BOX 1534, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011106000100 | 2001-11-06 | CERTIFICATE OF DISSOLUTION | 2001-11-06 |
931214002103 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
921215003306 | 1992-12-15 | BIENNIAL STATEMENT | 1992-12-01 |
920326000476 | 1992-03-26 | CERTIFICATE OF CHANGE | 1992-03-26 |
C087538-3 | 1989-12-18 | CERTIFICATE OF INCORPORATION | 1989-12-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State