Search icon

HENRY MORRISON, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
HENRY MORRISON Chief Executive Officer 6 TRAIN BAND ROAD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
FRANK CURTIS DOS Process Agent PO BOX 908, CROTON FALLS, NY, United States, 10519

Form 5500 Series

Employer Identification Number (EIN):
132566330
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State