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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
IGOR ROZENBLYUM | Chief Executive Officer | 2522 E 19TH ST, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 307 WEST 38TH STREET, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-04-28 | Address | 2522 E 19TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-04-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-03-03 | 2025-04-28 | Address | 2522 E 19TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-04-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428001080 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State