Search icon

MORTON'S CEDARHURST CORPORATION

Company Details

Name: MORTON'S CEDARHURST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1972 (53 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 243256
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: ELLENOFF & PLESENT, 551 FIFTH AVE., NEW YORK, NY, United States, 10017
Principal Address: 108 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME SILVERMAN Chief Executive Officer 77 MURIEL AVENUE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
ARTHUR M. SISKIND %SQUADRON GARTTENBERG DOS Process Agent ELLENOFF & PLESENT, 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C292507-1 2000-08-23 ASSUMED NAME CORP INITIAL FILING 2000-08-23
DP-1389523 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960925002060 1996-09-25 BIENNIAL STATEMENT 1996-09-01
931022003125 1993-10-22 BIENNIAL STATEMENT 1993-09-01
930708002623 1993-07-08 BIENNIAL STATEMENT 1992-09-01
A17943-6 1972-09-28 CERTIFICATE OF INCORPORATION 1972-09-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State