Name: | MORNING STAR TRADING CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 2002 (22 years ago) |
Date of dissolution: | 15 Jul 2022 |
Entity Number: | 2833152 |
ZIP code: | 10542 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 2 OLD ROUTE 6, BREWSTER, NY, United States, 10509 |
Address: | EDWARD KENNEY, PO BOX 285, MAHOPAC FALLS, NY, United States, 10542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EDWARD KENNEY, PO BOX 285, MAHOPAC FALLS, NY, United States, 10542 |
Name | Role | Address |
---|---|---|
ED KENNEY | Chief Executive Officer | 73 MYRTLE AVE, MAHOPAC FALLS, NY, United States, 10542 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-07 | 2023-05-24 | Address | 73 MYRTLE AVE, MAHOPAC FALLS, NY, 10542, USA (Type of address: Chief Executive Officer) |
2005-01-05 | 2010-12-07 | Address | 12 RED BROOK RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2022-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-12 | 2023-05-24 | Address | EDWARD KENNEY, PO BOX 285, MAHOPAC FALLS, NY, 10542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524003942 | 2022-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-15 |
101207002013 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
061025002463 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
050105002746 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
021112000319 | 2002-11-12 | CERTIFICATE OF INCORPORATION | 2002-11-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State