Name: | MORGAN ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 1997 (27 years ago) |
Entity Number: | 2212388 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-03 | 2023-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-03 | 2023-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-28 | 2022-05-03 | Address | 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
2010-01-07 | 2011-12-28 | Address | 358 SAW MILL RIVER ROAD, MMILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
2001-11-26 | 2010-01-07 | Address | 43 KENSICO DRIVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1997-12-29 | 2001-11-26 | Address | 186 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004464 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
220503001952 | 2022-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-02 |
220409000923 | 2022-04-09 | BIENNIAL STATEMENT | 2021-12-01 |
191217060475 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
180215006274 | 2018-02-15 | BIENNIAL STATEMENT | 2017-12-01 |
131224002027 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111228002569 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
100107002494 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071228003002 | 2007-12-28 | BIENNIAL STATEMENT | 2007-12-01 |
051208002534 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State