Name: | MORFLOT (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1991 (33 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1580487 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 477 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 477 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
V.V. ALESHIN - PRESIDENT | Chief Executive Officer | 477 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-07 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-10-07 | 1992-12-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1389482 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950313000242 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
921222002418 | 1992-12-22 | BIENNIAL STATEMENT | 1992-10-01 |
911007000261 | 1991-10-07 | CERTIFICATE OF INCORPORATION | 1991-10-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State