Search icon

MORRISON HERSHFIELD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MORRISON HERSHFIELD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1997 (29 years ago)
Date of dissolution: 23 Aug 2024
Entity Number: 2098052
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 1455 LINCOLN PARKWAY, SUITE 500, ATLANTA, GA, United States, 30346

Chief Executive Officer

Name Role Address
ANTHONY KARAKATSANIS Chief Executive Officer 1455 LINCOLN PARKWAY, SUITE 500, ATLANTA, GA, United States, 30346

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 1455 LINCOLN PARKWAY, SUITE 500, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-08-23 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-06-04 2024-08-23 Address 1455 LINCOLN PARKWAY, SUITE 500, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2012-10-12 2021-01-13 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-03-03 2014-06-04 Address 66 PERIMETER CENTER EAST, SUITE 600, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240823002485 2024-08-23 CERTIFICATE OF TERMINATION 2024-08-23
230103003909 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210113060050 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190104060207 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170106006293 2017-01-06 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State