MORPHOTRUST USA, INC.

Name: | MORPHOTRUST USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1996 (29 years ago) |
Date of dissolution: | 28 Mar 2016 |
Entity Number: | 2079024 |
ZIP code: | 01821 |
County: | New York |
Place of Formation: | Delaware |
Address: | 296 CONCORD RD STE 300, BILLERICA, MA, United States, 01821 |
Principal Address: | 296 CONCORD RD, SUITE 300, BILLERICA, MA, United States, 01821 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 296 CONCORD RD STE 300, BILLERICA, MA, United States, 01821 |
Name | Role | Address |
---|---|---|
ROBERT ECKEL | Chief Executive Officer | 296 CONCORD RD, SUITE 300, BILLERICA, MA, United States, 01821 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-19 | 2012-03-29 | Name | L-1 IDENTITY SOLUTIONS OPERATING COMPANY INC. |
2008-09-24 | 2012-10-02 | Address | 177 BROAD STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2008-09-24 | 2012-10-02 | Address | 177 BROAD STREET, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2006-10-27 | 2008-12-19 | Name | L-1 IDENTITY SOLUTIONS, INC. |
2005-09-30 | 2016-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160328000383 | 2016-03-28 | SURRENDER OF AUTHORITY | 2016-03-28 |
141023006090 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121002006036 | 2012-10-02 | BIENNIAL STATEMENT | 2012-10-01 |
120329000048 | 2012-03-29 | CERTIFICATE OF AMENDMENT | 2012-03-29 |
100910002134 | 2010-09-10 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State