Name: | MORRISON MANAGEMENT SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1996 (29 years ago) |
Entity Number: | 2001552 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | STE 600, 400 NORTHRIDGE ROAD, SANDY SPRINGS, GA, United States, 30350 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADRIAN L MEREDITH | Chief Executive Officer | 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-22-218300 | Alcohol sale | 2024-08-02 | 2024-08-02 | 2026-08-31 | 750 EAST ADAMS ST, SYRACUSE, New York, 13210 | Catering Establishment |
0346-22-216597 | Alcohol sale | 2024-04-30 | 2024-04-30 | 2026-04-30 | 385 WATERVLIET SHAKER ROAD, LATHAM, New York, 12110 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2014-02-18 | 2024-02-06 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2014-02-11 | 2024-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-11 | 2024-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-06 | 2014-02-18 | Address | 5801 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206001054 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220208002573 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200203062755 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180216006071 | 2018-02-16 | BIENNIAL STATEMENT | 2018-02-01 |
160223006147 | 2016-02-23 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State