Name: | MORGAN CONSORTIUM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2000 (25 years ago) |
Entity Number: | 2489306 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 40 PARK AVENUE, SUITE 17-D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CAMILLE MORGAN | Chief Executive Officer | 40 PARK AVENUE, SUITE 17-D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 PARK AVENUE, SUITE 17-D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-20 | 2004-04-27 | Address | 499 7TH AVE., SUITE #1303 SOUTH, NEW YORK, NY, 10018, 6803, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2004-04-27 | Address | 499 7TH AVE, SUITE #1303 SOUTH, NEW YORK, NY, 10018, 6803, USA (Type of address: Principal Executive Office) |
2002-03-20 | 2004-04-27 | Address | 499 7TH AVE, SUITE #1303 SOUTH, NEW YORK, NY, 10018, 6803, USA (Type of address: Service of Process) |
2000-03-22 | 2002-03-20 | Address | 498 7TH AVENUE, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040427002844 | 2004-04-27 | BIENNIAL STATEMENT | 2004-03-01 |
020320002710 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
000322000702 | 2000-03-22 | APPLICATION OF AUTHORITY | 2000-03-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State