Search icon

BARBARA J. MORRIS, INC.

Company Details

Name: BARBARA J. MORRIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1994 (31 years ago)
Date of dissolution: 05 Nov 2012
Entity Number: 1846564
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 117-12 OCEAN PROMENADE, APT #6H, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-12 OCEAN PROMENADE, APT #6H, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
BARBARA J MORRIS Chief Executive Officer 117-12 OCEAN PROMENADE, APT #6H, ROCKAWAY PARK, NY, United States, 11694

Form 5500 Series

Employer Identification Number (EIN):
113226925
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-09 2006-08-01 Address 209 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2000-07-27 2006-08-01 Address WEST END REALTY, 209 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1998-08-14 2000-07-27 Address WEST WND REALTY, 209 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1998-08-14 2004-09-09 Address WEST END REALTY, 209 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
1996-08-07 2006-08-01 Address 209 BEACH 116 ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105000815 2012-11-05 CERTIFICATE OF DISSOLUTION 2012-11-05
120831002148 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100909002270 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080808002551 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060801002682 2006-08-01 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State