MORRONE VENTURES LTD.
| Name: | MORRONE VENTURES LTD. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 03 Dec 2001 (24 years ago) |
| Date of dissolution: | 23 Jan 2008 |
| Entity Number: | 2704554 |
| ZIP code: | 10994 |
| County: | Rockland |
| Place of Formation: | New York |
| Address: | 412 W ROUTE 59, W. NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 412 W ROUTE 59, W. NYACK, NY, United States, 10994 |
| Name | Role | Address |
|---|---|---|
| SUSAN MORRONE | Chief Executive Officer | 412 W ROUTE 59, W. NYACK, NY, United States, 10994 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2003-12-23 | 2006-01-13 | Address | 412 W ROUTE 59, W NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
| 2003-12-23 | 2006-01-13 | Address | 412 W ROUTE 59, W NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
| 2001-12-03 | 2006-01-13 | Address | 412 WEST ROUTE 59, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 080123000646 | 2008-01-23 | CERTIFICATE OF DISSOLUTION | 2008-01-23 |
| 060113002872 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
| 031223002308 | 2003-12-23 | BIENNIAL STATEMENT | 2003-12-01 |
| 011203000406 | 2001-12-03 | CERTIFICATE OF INCORPORATION | 2001-12-03 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State