Search icon

MORNINGSIDE CONSULTANTS, INC.

Company Details

Name: MORNINGSIDE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1991 (34 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 1578056
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 10 PADDINGTON ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PADDINGTON ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
BERTRAM LEWIS Chief Executive Officer 10 PADDINGTON ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-09-16 2022-08-30 Address 10 PADDINGTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-09-16 2022-08-30 Address 10 PADDINGTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1991-09-26 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-26 1993-09-16 Address 891 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830003532 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
130910006494 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110920002525 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090901002562 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070912002584 2007-09-12 BIENNIAL STATEMENT 2007-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State