Search icon

SIGERSON MORRISON RETAIL, INC.

Company Details

Name: SIGERSON MORRISON RETAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1995 (30 years ago)
Date of dissolution: 22 Oct 2009
Entity Number: 1950339
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 28 PRINCE ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 PRINCE ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MIRANDA MORRISON Chief Executive Officer 352 BALTIC ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1999-09-10 2001-09-07 Address 352 BALTIC STREET, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
1999-09-10 2001-09-07 Address MIRANDA MORRISON, PRESIDENT, 242 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-09-10 2001-09-07 Address MIRANDA MORRISON, PRESIDENT, 242 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-09-15 1999-09-10 Address 251 W 19TH ST, 6C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-09-15 1999-09-10 Address MIRANDA MORRISON, 242 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-08-23 1999-09-10 Address 242 MOTT STREET, NORTH STORE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091022000874 2009-10-22 CERTIFICATE OF DISSOLUTION 2009-10-22
060824000743 2006-08-24 CERTIFICATE OF MERGER 2006-08-24
051028002308 2005-10-28 BIENNIAL STATEMENT 2005-08-01
010907002258 2001-09-07 BIENNIAL STATEMENT 2001-08-01
990910002365 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970915002448 1997-09-15 BIENNIAL STATEMENT 1997-08-01
950823000333 1995-08-23 CERTIFICATE OF INCORPORATION 1995-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State