Search icon

THE MORRISON PRESS, INC.

Company Details

Name: THE MORRISON PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1920 (105 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 15489
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 297 PEARL ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 0

Share Par Value 70000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) MORRIS MORRISON DOS Process Agent 297 PEARL ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1941-09-26 1947-07-14 Name THE PENNINGTON PRINTING CORPORATION
1920-10-30 1941-09-26 Name THE MORRISON PRESS, INC.
1920-10-30 1947-07-18 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
DP-622720 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B032895-2 1983-10-25 ASSUMED NAME CORP INITIAL FILING 1983-10-25
220335 1960-06-16 CERTIFICATE OF AMENDMENT 1960-06-16
7059-13 1947-07-18 CERTIFICATE OF AMENDMENT 1947-07-18
7058-106 1947-07-18 CERTIFICATE OF AMENDMENT 1947-07-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-01-25
Type:
FollowUp
Address:
200 HUDSON ST, New York -Richmond, NY, 10013
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-04-12
Type:
FollowUp
Address:
200 HUDSON ST, New York -Richmond, NY, 10013
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-08-17
Type:
Complaint
Address:
200 HUDSON STREET, New York -Richmond, NY, 10013
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State