Name: | MORNINGSIDE TRANSLATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3088201 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 7TH AVE STE 603, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 7TH AVE STE 603, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
IVAN CIMENT | Chief Executive Officer | 450 7TH AVE STE 603, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-09 | 2006-07-25 | Address | 450 7TH AVENUE, STE 601, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1958856 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080807002453 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060725002372 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
040809000479 | 2004-08-09 | CERTIFICATE OF INCORPORATION | 2004-08-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State