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
Name | Role | Address |
---|---|---|
MURRAY HARTSTEIN | Chief Executive Officer | 3410 PAUL AVE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3410 PAUL AVE, BRONX, NY, United States, 10468 |
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) |
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