Search icon

MORRISON & MORTELLITI ASSOCIATES, INC.

Company Details

Name: MORRISON & MORTELLITI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1995 (30 years ago)
Date of dissolution: 26 Jul 2018
Entity Number: 1891598
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 124 EAST 72ND STREET, NEW YORK, NY, United States, 10021
Address: 52 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. TONIA MORTELLITI Chief Executive Officer 52 EAST 72ND STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MORRISON & MORTELLITI ASSOCIATES, INC. DOS Process Agent 52 EAST 72ND STREET, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1962770594

Authorized Person:

Name:
DR. TONIA MORTELLITI
Role:
OWNER/OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2124390796

History

Start date End date Type Value
1999-03-23 2013-02-20 Address 124 EAST 72ND ST., NEW YORK CITY, NY, 10021, USA (Type of address: Principal Executive Office)
1999-03-23 2013-02-20 Address 52 E. 72ND ST., NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-03-23 2013-02-20 Address 52 EAST 72ND ST., NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process)
1997-09-08 1999-03-23 Address 111 EAST 65 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-09-08 1999-03-23 Address 111 EAST 65 ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180726000278 2018-07-26 CERTIFICATE OF DISSOLUTION 2018-07-26
170201007758 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006632 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130220006109 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110303002542 2011-03-03 BIENNIAL STATEMENT 2011-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State