Name: | MORRISON & KIBBEY LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1744689 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 3RD AVE, STE 2300, NEW YORK, NY, United States, 10016 |
Principal Address: | 800 3RD AVE, STE 2300, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 3RD AVE, STE 2300, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRIAN A MORRISON | Chief Executive Officer | 800 3RD AVE, STE 2300, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1995-12-26 | Address | 800 THIRD AVENUE, SUITE 2300, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572841 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
990920002251 | 1999-09-20 | BIENNIAL STATEMENT | 1999-07-01 |
971010002146 | 1997-10-10 | BIENNIAL STATEMENT | 1997-07-01 |
951226002186 | 1995-12-26 | BIENNIAL STATEMENT | 1995-07-01 |
930727000206 | 1993-07-27 | APPLICATION OF AUTHORITY | 1993-07-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State