Name: | MORRIS GLASSER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1962 (63 years ago) |
Entity Number: | 151010 |
ZIP code: | 10530 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CROSSHILL RD, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS GLASSER | Chief Executive Officer | 40 CROSSHILL RD, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
MORRIS GLASSER | DOS Process Agent | 40 CROSSHILL RD, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 2004-11-19 | Address | 234 E 128TH ST, NEW YORK, NY, 10035, 1422, USA (Type of address: Principal Executive Office) |
1995-06-20 | 2004-11-19 | Address | 234 E 128TH ST, NEW YORK, NY, 10035, 1422, USA (Type of address: Service of Process) |
1962-10-01 | 1995-06-20 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041119002530 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
001027002160 | 2000-10-27 | BIENNIAL STATEMENT | 2000-10-01 |
990209002852 | 1999-02-09 | BIENNIAL STATEMENT | 1998-10-01 |
961022002651 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
950620002352 | 1995-06-20 | BIENNIAL STATEMENT | 1993-10-01 |
C015395-2 | 1989-05-25 | ASSUMED NAME CORP INITIAL FILING | 1989-05-25 |
345825 | 1962-10-01 | CERTIFICATE OF INCORPORATION | 1962-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405405 | Labor Management Relations Act | 2004-07-12 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DISTRICT COUNCIL NO.9 |
Role | Plaintiff |
Name | MORRIS GLASSER & SON, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2004-08-06 |
Termination Date | 2005-03-03 |
Section | 0185 |
Status | Terminated |
Parties
Name | LOPES |
Role | Plaintiff |
Name | MORRIS GLASSER & SON, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State