Search icon

MORRA, BREZNER & STEINBERG, INC.

Company Details

Name: MORRA, BREZNER & STEINBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1966 (59 years ago)
Date of dissolution: 14 Mar 1991
Entity Number: 194208
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ZIMMERMAN S. TENENBAUM, 1776 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 3500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
SATIN TENENBAUM EICHLER & DOS Process Agent ZIMMERMAN S. TENENBAUM, 1776 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1988-02-26 1990-05-22 Name ROLLINS MORRA & BREZNER, INC.
1980-07-07 1980-07-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1980-07-07 1980-07-07 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100
1980-07-07 1988-02-26 Name ROLLINS JOFFE MORRA & BREZNER, INCORPORATED
1966-01-05 1980-07-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1966-01-05 1980-07-07 Name ROLLINS AND JOFFE, INC.
1966-01-05 1983-04-01 Address 512 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C211321-2 1994-06-01 ASSUMED NAME CORP INITIAL FILING 1994-06-01
910314000172 1991-03-14 CERTIFICATE OF MERGER 1991-03-14
901214000034 1990-12-14 CERTIFICATE OF MERGER 1990-12-14
C143697-3 1990-05-22 CERTIFICATE OF AMENDMENT 1990-05-22
B607270-3 1988-02-26 CERTIFICATE OF AMENDMENT 1988-02-26
A965994-2 1983-04-01 CERTIFICATE OF AMENDMENT 1983-04-01
A681251-5 1980-07-07 CERTIFICATE OF AMENDMENT 1980-07-07
535763-4 1966-01-05 CERTIFICATE OF INCORPORATION 1966-01-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State