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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 PADDINGTON ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
BERTRAM LEWIS | Chief Executive Officer | 10 PADDINGTON ROAD, SCARSDALE, NY, United States, 10583 |
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) |
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