Name: | MORGEN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2000 (25 years ago) |
Entity Number: | 2563586 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Principal Address: | 66 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART MORGEN | Chief Executive Officer | 66 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 35 EAST 35TH ST, STE 7C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 66 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2024-07-17 | 2024-07-23 | Address | 35 EAST 35TH ST, STE 7C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000988 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
240717003499 | 2024-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-16 |
210401000210 | 2021-04-01 | CERTIFICATE OF CHANGE | 2021-04-01 |
210120000271 | 2021-01-20 | CERTIFICATE OF CHANGE | 2021-01-20 |
041122002330 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State