Search icon

MORELL BROWN PLASTERING CORP.

Company Details

Name: MORELL BROWN PLASTERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1969 (56 years ago)
Date of dissolution: 30 Apr 1999
Entity Number: 281071
ZIP code: 10468
County: New York
Place of Formation: New York
Address: 3410 PAUL AVE, BRONX, NY, United States, 10468

Shares Details

Shares issued 1600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MURRAY HARTSTEIN Chief Executive Officer 3410 PAUL AVE, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3410 PAUL AVE, BRONX, NY, United States, 10468

History

Start date End date Type Value
1995-06-06 1997-08-07 Address 723 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1995-06-06 1997-08-07 Address 723 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
1995-06-06 1997-08-07 Address 708 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-08-18 1971-12-02 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1969-08-18 1971-12-02 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100
1969-08-18 1995-06-06 Address 708 THIRD AVE., 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C306771-1 2001-09-07 ASSUMED NAME LLC AMENDMENT 2001-09-07
C296619-2 2000-12-11 ASSUMED NAME LLC INITIAL FILING 2000-12-11
990430000645 1999-04-30 CERTIFICATE OF DISSOLUTION 1999-04-30
970807002029 1997-08-07 BIENNIAL STATEMENT 1997-08-01
950606002317 1995-06-06 BIENNIAL STATEMENT 1993-08-01
949432-3 1971-12-02 CERTIFICATE OF AMENDMENT 1971-12-02
776804-8 1969-08-18 CERTIFICATE OF INCORPORATION 1969-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State