Name: | MORRIS SHOENTHAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1924 (100 years ago) |
Date of dissolution: | 12 May 1993 |
Entity Number: | 20190 |
County: | New York |
Place of Formation: | New York |
Address: | 45-47 WEST 38TH ST., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 250500
Type CAP
Name | Role | Address |
---|---|---|
MORRIS SHOENTHAL, INC. | DOS Process Agent | 45-47 WEST 38TH ST., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1927-12-23 | 1953-08-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1924-12-13 | 1927-12-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1924-12-13 | 1934-12-17 | Address | 89 W. 38THS T., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C284875-2 | 2000-02-17 | ASSUMED NAME CORP INITIAL FILING | 2000-02-17 |
930512000424 | 1993-05-12 | CERTIFICATE OF DISSOLUTION | 1993-05-12 |
8544-128 | 1953-08-17 | CERTIFICATE OF AMENDMENT | 1953-08-17 |
6289-66 | 1944-06-28 | CERTIFICATE OF AMENDMENT | 1944-06-28 |
6289-65 | 1944-06-28 | CERTIFICATE OF AMENDMENT | 1944-06-28 |
DES17496 | 1934-12-17 | CERTIFICATE OF AMENDMENT | 1934-12-17 |
3186-129 | 1927-12-23 | CERTIFICATE OF AMENDMENT | 1927-12-23 |
2467-123 | 1924-12-13 | CERTIFICATE OF INCORPORATION | 1924-12-13 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State