Name: | MORROW & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1972 (53 years ago) |
Date of dissolution: | 03 Apr 2009 |
Entity Number: | 244772 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | MORROW & CO., 470 WEST AVENUE, SUITE 3, STAMFORD, CT, United States, 06902 |
Principal Address: | 445 PARK AVE 5TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH J MORROW | Chief Executive Officer | 445 PARK AVE 5TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH J MORROW | DOS Process Agent | MORROW & CO., 470 WEST AVENUE, SUITE 3, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-25 | 2009-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-11-25 | 2009-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-10-13 | 2002-11-25 | Address | 445 PARK AVE., 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-10-23 | 2000-10-13 | Address | KAY COLLYER & BOOSE, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process) |
1994-04-04 | 1998-10-23 | Address | % KAY COLLYER & BOOSE, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090403000287 | 2009-04-03 | SURRENDER OF AUTHORITY | 2009-04-03 |
041112002631 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
021125000067 | 2002-11-25 | CERTIFICATE OF CHANGE | 2002-11-25 |
020923002854 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
001013002352 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State