Search icon

MORRIS BUILDERS, L.P.

Company Details

Name: MORRIS BUILDERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 06 Jan 1994 (31 years ago)
Entity Number: 1785437
ZIP code: 10005
County: Westchester
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-01-06 2005-05-24 Address 535 SECAUCUS ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21287 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-21288 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
050524001172 2005-05-24 CERTIFICATE OF CHANGE 2005-05-24
940512000118 1994-05-12 AFFIDAVIT OF PUBLICATION 1994-05-12
940512000121 1994-05-12 AFFIDAVIT OF PUBLICATION 1994-05-12
940106000452 1994-01-06 APPLICATION OF AUTHORITY 1994-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807913 Other Contract Actions 2008-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-09-11
Termination Date 2009-01-16
Date Issue Joined 2008-10-22
Pretrial Conference Date 2008-11-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name CITY OF YONKERS INDUSTRIAL DEV
Role Plaintiff
Name MORRIS BUILDERS, L.P.
Role Defendant
1401866 Other Real Property Actions 2014-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 7500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-03-18
Transfer Date 2014-03-28
Termination Date 2016-06-27
Date Issue Joined 2015-04-24
Pretrial Conference Date 2014-07-25
Section 2201
Sub Section IJ
Transfer Office 1
Transfer Docket Number 1401866
Transfer Origin 1
Status Terminated

Parties

Name MORRIS BUILDERS, L.P.
Role Plaintiff
Name COUNTY OF WESTCHESTER,
Role Defendant
1201553 Other Real Property Actions 2012-03-02 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 7500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-02
Transfer Date 2013-06-24
Termination Date 2014-04-23
Section 2201
Sub Section DJ
Transfer Office 7
Transfer Docket Number 1201553
Transfer Origin 1
Status Terminated

Parties

Name MORRIS BUILDERS, L.P.
Role Plaintiff
Name COUNTY OF WESTCHESTER,
Role Defendant
1609114 Insurance 2016-11-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2731000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2016-11-23
Termination Date 2021-09-07
Date Issue Joined 2017-11-21
Pretrial Conference Date 2017-03-16
Section 1332
Status Terminated

Parties

Name MORRIS BUILDERS, L.P.
Role Plaintiff
Name FIDELITY NATIONAL TITLE,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State