Name: | MORGIK METAL DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 2000 (25 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 2509339 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 19 LOWELL DRIVE, NEW CITY, NY, United States, 10956 |
Address: | 145 HUDSON ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 HUDSON ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LARRY KAUFMAN | Chief Executive Officer | 35 COUNTRY RIDGE DR NORTH, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2008-05-21 | Address | 19 LOWELL DRIVE, NEW CITY, NY, 10556, USA (Type of address: Principal Executive Office) |
2006-05-17 | 2008-05-21 | Address | 145 HUDSON STGE DRIVE NORTH, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-05-25 | 2006-05-17 | Address | 145 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-05-25 | 2006-05-17 | Address | 145 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2004-05-25 | Address | 35 COUNTY RIDGE DR N, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131227000532 | 2013-12-27 | CERTIFICATE OF MERGER | 2013-12-31 |
120507006199 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100525002168 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080521002277 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060517002985 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State