Search icon

MORRIS ASSOCIATES NEW YORK

Company Details

Name: MORRIS ASSOCIATES NEW YORK
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2003 (22 years ago)
Date of dissolution: 13 Sep 2019
Entity Number: 2909103
ZIP code: 06831
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: MORRIS ASSOCIATES, L.L.C.
Fictitious Name: MORRIS ASSOCIATES NEW YORK
Address: 299 ROUND HILL RD, GREENWICH, CT, United States, 06831

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 299 ROUND HILL RD, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2019-01-28 2019-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-04 2019-09-13 Address 825 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-05-04 2017-05-04 Address 400 MADISON AVENUE, STE 10B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-06-04 2009-05-04 Address 21 RIDGE RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2003-05-20 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-20 2007-06-04 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190913000205 2019-09-13 SURRENDER OF AUTHORITY 2019-09-13
SR-37160 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170504006426 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150505006355 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130507007272 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110526003281 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090504002246 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070614000182 2007-06-14 CERTIFICATE OF PUBLICATION 2007-06-14
070604002416 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050518002572 2005-05-18 BIENNIAL STATEMENT 2005-05-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State