POULIN + MORRIS INC.

Name: | POULIN + MORRIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1991 (34 years ago) |
Date of dissolution: | 25 Jan 2019 |
Entity Number: | 1587780 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 46 WHITE ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD POULIN | Chief Executive Officer | 46 WHITE ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 WHITE ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-06 | 2011-12-20 | Address | 286 SPRING ST, NEW YORK, NY, 10013, 1426, USA (Type of address: Service of Process) |
2006-01-06 | 2011-12-20 | Address | 286 SPRING ST, NEW YORK, NY, 10013, 1426, USA (Type of address: Chief Executive Officer) |
2006-01-06 | 2011-12-20 | Address | 286 SPRING ST, NEW YORK, NY, 10013, 1426, USA (Type of address: Principal Executive Office) |
1997-11-05 | 2006-01-06 | Address | 286 SPRING ST, 6TH FL, NEW YORK, NY, 10013, 1426, USA (Type of address: Principal Executive Office) |
1997-11-05 | 2006-01-06 | Address | 286 SPRING ST, 6TH FL, NEW YORK, NY, 10013, 1426, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190125000758 | 2019-01-25 | CERTIFICATE OF DISSOLUTION | 2019-01-25 |
131202002473 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111220002928 | 2011-12-20 | BIENNIAL STATEMENT | 2011-11-01 |
091104002697 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071126002015 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State