Name: | MORGAN CONSTRUCTION NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2003 (21 years ago) |
Entity Number: | 2991710 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 57 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MAN | Chief Executive Officer | 57 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012019254B97 | 2019-09-11 | 2019-10-03 | PAVE STREET-W/ ENGINEERING & INSP FEE | 31 DRIVE, QUEENS, FROM STREET 12 STREET TO STREET VERNON BOULEVARD |
Q012019165C97 | 2019-06-14 | 2019-07-12 | RESET, REPAIR OR REPLACE CURB | 31 DRIVE, QUEENS, FROM STREET 12 STREET TO STREET VERNON BOULEVARD |
Q012019165C98 | 2019-06-14 | 2019-07-12 | PAVE STREET-W/ ENGINEERING & INSP FEE | 31 DRIVE, QUEENS, FROM STREET 12 STREET TO STREET VERNON BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2009-10-01 | Address | 57 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2003-12-31 | 2009-09-30 | Address | 246 MORGAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2003-12-23 | 2003-12-31 | Address | 57 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091001002082 | 2009-10-01 | BIENNIAL STATEMENT | 2007-12-01 |
090930000011 | 2009-09-30 | CERTIFICATE OF CHANGE | 2009-09-30 |
031231000776 | 2003-12-31 | CERTIFICATE OF AMENDMENT | 2003-12-31 |
031223000334 | 2003-12-23 | CERTIFICATE OF INCORPORATION | 2003-12-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State