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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 9177507472
Plan sponsor’s address P.O. BOX 940321, ROCKAWAY PARK, NY, 116940321

Plan administrator’s name and address

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

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

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)
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)

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
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