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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 299 ROUND HILL RD, GREENWICH, CT, United States, 06831 |
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) |
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