Name: | MORGAN MOTORS OF NEW ENGLAND, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1997 (28 years ago) |
Entity Number: | 2182855 |
ZIP code: | 12516 |
County: | Columbia |
Place of Formation: | New York |
Address: | 70 COUNTY RTE 7A, COPAKE, NY, United States, 12516 |
Principal Address: | 225 SIMONS RD., ANCRAM, NY, United States, 12502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE T ECKLER | Chief Executive Officer | 225 SIMONS RD, ANCRAM, NY, United States, 12502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 COUNTY RTE 7A, COPAKE, NY, United States, 12516 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2003-10-16 | Address | 122 FASOLA RD., SEQUIM, WA, 98382, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2007-09-17 | Address | 225 SIMONS RD., ANCRAM, NY, 12502, USA (Type of address: Service of Process) |
1997-09-23 | 1999-10-27 | Address | C/O LINDA T. ECKLER, 225 SIMONS ROAD, ANCRAM, NY, 12502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901006241 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151007006371 | 2015-10-07 | BIENNIAL STATEMENT | 2015-09-01 |
131216006162 | 2013-12-16 | BIENNIAL STATEMENT | 2013-09-01 |
120629002188 | 2012-06-29 | BIENNIAL STATEMENT | 2011-09-01 |
091208002821 | 2009-12-08 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State