Search icon

MORTON PRESS, INC.

Company Details

Name: MORTON PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1964 (61 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 178026
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 3 KETSY DR N, EAST NORTHPORT, NY, United States, 11731
Address: 45 E 30TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 E 30TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANTHONY FODERA Chief Executive Officer 45 E 30TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1964-07-06 1995-07-21 Address 150 LAFAYETTE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800325 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
950721002048 1995-07-21 BIENNIAL STATEMENT 1993-07-01
C189527-2 1992-06-15 ASSUMED NAME CORP INITIAL FILING 1992-06-15
444691 1964-07-06 CERTIFICATE OF INCORPORATION 1964-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703755 Other Labor Litigation 1997-05-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-22
Termination Date 1997-07-31
Section 0009

Parties

Name GRAPHIC COMMUNICAT.
Role Plaintiff
Name MORTON PRESS, INC.
Role Defendant
9708050 Labor Management Relations Act 1997-10-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-30
Termination Date 1998-01-08
Section 0185

Parties

Name LUSCH
Role Plaintiff
Name MORTON PRESS, INC.
Role Defendant
9608561 Other Labor Litigation 1996-11-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-11-14
Termination Date 1997-01-28
Section 0185

Parties

Name GRAPHIC COMMUNICAT.
Role Plaintiff
Name MORTON PRESS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State