THE MORGAN CONTRACTING CORP.

Name: | THE MORGAN CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1990 (35 years ago) |
Entity Number: | 1436964 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 30 COOPER SQUARE, 10TH FLR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRIE WOOLARD | Chief Executive Officer | 30 COOPER SQUARE, 10TH FLR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O MCLAUGHLIN & STERN, LLP ATTN: STEVEN J HYMAN ESQ | DOS Process Agent | 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-17 | 2008-04-09 | Address | 30 COOPER SQUARE 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2008-04-09 | Address | 30 COOPER SQUARE 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-11-05 | 2005-06-17 | Address | ATTN: STEVEN J. HYMAN, ESQ., 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-07-01 | 2005-06-17 | Address | 71 WEST 23RD STREET, NEW YORK, NY, 10010, 4102, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 2005-06-17 | Address | 71 WEST 23RD STREET, NEW YORK, NY, 10010, 4102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607002364 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100430002070 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080409002042 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060509003223 | 2006-05-09 | BIENNIAL STATEMENT | 2006-04-01 |
050617002667 | 2005-06-17 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State