Name: | MORRIS MATERIAL HANDLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2678282 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 315 W FOREST HILL AVE, OAK CREEK, WI, United States, 53154 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
FABIO FIORINO | Chief Executive Officer | 315 W FOREST HILL AVE, OAK CREEK, WI, United States, 53154 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-25 | 2007-05-17 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-03-21 | 2007-05-17 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2004-09-30 | 2006-03-21 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2004-09-30 | 2007-04-25 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2003-09-18 | 2007-10-04 | Address | 315 W FOREST HILL AVE, OAK CREEK, WI, 53154, USA (Type of address: Chief Executive Officer) |
2003-09-18 | 2004-09-30 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2003-08-19 | 2003-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-08-19 | 2004-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-08-21 | 2003-08-19 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2002-08-21 | 2003-08-19 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895044 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
090928002835 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
071004002324 | 2007-10-04 | BIENNIAL STATEMENT | 2007-09-01 |
070816001051 | 2007-08-16 | CERTIFICATE OF AMENDMENT | 2007-08-16 |
070517000321 | 2007-05-17 | CERTIFICATE OF CHANGE | 2007-05-17 |
070425000805 | 2007-04-25 | CERTIFICATE OF CHANGE | 2007-04-25 |
060321000634 | 2006-03-21 | CERTIFICATE OF CHANGE | 2006-03-21 |
051108002466 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
040930000879 | 2004-09-30 | CERTIFICATE OF CHANGE | 2004-09-30 |
030918002503 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State