Search icon

MORPHIA INC.

Company Details

Name: MORPHIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1999 (26 years ago)
Entity Number: 2401173
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Address: 2522 E 19TH ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
IGOR ROZENBLYUM Chief Executive Officer 2522 E 19TH ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-01-27 2025-03-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-01-27 2025-03-03 Address 2522 E 19TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-03-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-01-24 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-26 2025-01-27 Address 2522 E 19TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-01-26 2025-01-27 Address 2522 E 19TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-10-22 2010-01-26 Address 2522 E 19TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-10-22 2010-01-26 Address 2522 E 19TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-10-22 2010-01-26 Address 2522 E 19TH ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2003-08-07 2007-10-22 Address 295 GREENWICH ST #384, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002291 2025-02-05 CERTIFICATE OF CHANGE BY ENTITY 2025-02-05
250127000511 2025-01-24 CERTIFICATE OF CHANGE BY ENTITY 2025-01-24
170705006819 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160121006191 2016-01-21 BIENNIAL STATEMENT 2015-07-01
130814006380 2013-08-14 BIENNIAL STATEMENT 2013-07-01
110902002835 2011-09-02 BIENNIAL STATEMENT 2011-07-01
100126002845 2010-01-26 BIENNIAL STATEMENT 2009-07-01
071022002184 2007-10-22 BIENNIAL STATEMENT 2007-07-01
050831002828 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030807002594 2003-08-07 BIENNIAL STATEMENT 2003-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State