Name: | MOUNT MORRIS BATHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1929 (96 years ago) |
Date of dissolution: | 14 Aug 2008 |
Entity Number: | 25854 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 1944 MADISON AVE., NEW YORK, NY, United States, 10035 |
Principal Address: | 1944 MADISON AVE, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
WALTER A FITZER | Chief Executive Officer | 1944 MADISON AVE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
(1ST DIR.) DR. GEORGE MAYER | DOS Process Agent | 1944 MADISON AVE., NEW YORK, NY, United States, 10035 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090304030 | 2009-03-04 | ASSUMED NAME CORP INITIAL FILING | 2009-03-04 |
080814000519 | 2008-08-14 | CERTIFICATE OF DISSOLUTION | 2008-08-14 |
070801002799 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
050914002557 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030715002058 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State