Name: | MORRIS AARONS & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1966 (59 years ago) |
Date of dissolution: | 27 Jan 2016 |
Entity Number: | 198171 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1283 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SHERMAN | DOS Process Agent | 1283 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOSEPH SHERMAN | Chief Executive Officer | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-15 | 2008-06-04 | Address | 1283 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1996-05-15 | 2008-06-04 | Address | 1283 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1993-03-19 | 2008-06-04 | Address | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1996-05-15 | Address | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1993-03-19 | 1996-05-15 | Address | 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160127000302 | 2016-01-27 | CERTIFICATE OF DISSOLUTION | 2016-01-27 |
120503006554 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100519002111 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080604002840 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060509003275 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
184783 | OL VIO | INVOICED | 2012-04-23 | 500 | OL - Other Violation |
188819 | OL VIO | INVOICED | 2012-04-23 | 500 | OL - Other Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State