HENRY MORRISON, INC.

Name: | HENRY MORRISON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1965 (60 years ago) |
Entity Number: | 186056 |
ZIP code: | 10519 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 908, CROTON FALLS, NY, United States, 10519 |
Principal Address: | 6 TRAIN BAND ROAD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY MORRISON | Chief Executive Officer | 6 TRAIN BAND ROAD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
FRANK CURTIS | DOS Process Agent | PO BOX 908, CROTON FALLS, NY, United States, 10519 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-23 | 2021-04-01 | Address | PO BOX 908, CROTON FALLS, NY, 10519, 0908, USA (Type of address: Service of Process) |
2009-03-31 | 2019-04-16 | Address | 105 S BEDFORD RD, STE 306A, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2009-03-31 | 2019-04-16 | Address | 105 S BEDFORD RD, STE 306A, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1965-04-05 | 2009-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-04-05 | 2013-04-23 | Address | 25 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060906 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190416060434 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170406006248 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150421006119 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
130423006264 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State