Search icon

MORLOCK NEWS CO., INC.

Headquarter

Company Details

Name: MORLOCK NEWS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1991 (34 years ago)
Entity Number: 1586469
ZIP code: 12077
County: Albany
Place of Formation: New York
Principal Address: 41 HAMILTON LANE, GLENMONT, NY, United States, 12077
Address: 41 HAMILTON LANE, 41 HAMILTON LANE, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORLOCK NEWS CO., INC. DOS Process Agent 41 HAMILTON LANE, 41 HAMILTON LANE, GLENMONT, NY, United States, 12077

Chief Executive Officer

Name Role Address
MR. EITAN EVAN Chief Executive Officer 41 HAMILTON LANE, GLENMONT, NY, United States, 12077

Links between entities

Type:
Headquarter of
Company Number:
1175885
State:
CONNECTICUT

History

Start date End date Type Value
2000-07-28 2003-10-06 Address MR. JOSEPH HOPFENSPIRGER, 496 DUANESBURG RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2000-07-28 2017-10-03 Address MR. EITAN EVAN, 41 HAMILTON LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1991-10-31 1997-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-31 2000-07-28 Address HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060398 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006135 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006441 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131024006282 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111025002957 2011-10-25 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
968000.00
Total Face Value Of Loan:
968000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State