Search icon

MORNINGSIDE TRANSLATIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 7TH AVE STE 603, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
IVAN CIMENT Chief Executive Officer 450 7TH AVE STE 603, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
134109499
Plan Year:
2020
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
89
Sponsors Telephone Number:

History

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)

Filings

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