Name: | THE MORRISON PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1920 (104 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
Name | Role | Address |
---|---|---|
(1ST. DIR.) MORRIS MORRISON | DOS Process Agent | 297 PEARL ST., BROOKLYN, NY, United States, 11201 |
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 |
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 |
7056-42 | 1947-07-14 | CERTIFICATE OF AMENDMENT | 1947-07-14 |
5924-95 | 1941-09-26 | CERTIFICATE OF AMENDMENT | 1941-09-26 |
1777-70 | 1920-10-30 | CERTIFICATE OF INCORPORATION | 1920-10-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11753878 | 0215000 | 1980-01-25 | 200 HUDSON ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11753027 | 0215000 | 1978-04-12 | 200 HUDSON ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11786183 | 0215000 | 1977-08-17 | 200 HUDSON STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320371743 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100095 A |
Issuance Date | 1980-07-30 |
Abatement Due Date | 1981-03-15 |
Current Penalty | 540.0 |
Initial Penalty | 540.0 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100095 B01 |
Issuance Date | 1980-02-06 |
Abatement Due Date | 1980-05-30 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-11-29 |
Abatement Due Date | 1977-12-05 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-11-29 |
Abatement Due Date | 1977-12-05 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State