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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBARA J. MORRIS, INC. PENSION PLAN | 2010 | 113226925 | 2011-08-08 | BARBARA J. MORRIS, INC. | 1 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 113226925 |
Plan administrator’s name | BARBARA J. MORRIS, INC. |
Plan administrator’s address | P.O. BOX 940321, ROCKAWAY PARK, NY, 116940321 |
Administrator’s telephone number | 9177507472 |
Signature of
Role | Plan administrator |
Date | 2011-08-08 |
Name of individual signing | BARBARA J. MORRIS |
Role | Employer/plan sponsor |
Date | 2011-08-08 |
Name of individual signing | BARBARA J. MORRIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117-12 OCEAN PROMENADE, APT #6H, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
BARBARA J MORRIS | Chief Executive Officer | 117-12 OCEAN PROMENADE, APT #6H, ROCKAWAY PARK, NY, United States, 11694 |
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) |
1996-08-07 | 1998-08-14 | Address | % WEST END REALTY, 209 BEACH 116 ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office) |
1996-08-07 | 1998-08-14 | Address | % WEST END REALTY, 209 BEACH 116 ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
1994-08-23 | 1996-08-07 | Address | 131 BEACH 119TH STREET, APARTMENT #5D, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
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 |
040909002660 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020730002646 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000727002322 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980814002373 | 1998-08-14 | BIENNIAL STATEMENT | 1998-08-01 |
960807002300 | 1996-08-07 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State