Search icon

MORIN CORPORATION

Company Details

Name: MORIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1890923
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 330 HASBROUCK ST, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK D. MURRAY Chief Executive Officer 330 HASBROUCK ST., OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 HASBROUCK ST, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
1999-03-11 2001-04-03 Address 330 HASBROUCK ST., OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1999-03-11 2001-04-03 Address 625 ELIZABETH ST., OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1995-02-02 1999-03-11 Address 330 HASBROUCK STREET, ODGENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1661471 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010403002570 2001-04-03 BIENNIAL STATEMENT 2001-02-01
990311002142 1999-03-11 BIENNIAL STATEMENT 1999-02-01
950202000135 1995-02-02 CERTIFICATE OF INCORPORATION 1995-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9202724 Marine Contract Actions 1992-04-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 19
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-15
Termination Date 1992-05-28
Section 1701

Parties

Name SEA-LAND SERVICE, IN
Role Plaintiff
Name MORIN CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State