Name: | MORTON THIOKOL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1971 (54 years ago) |
Date of dissolution: | 26 Sep 1990 |
Entity Number: | 310313 |
ZIP code: | 84405 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2475 WASHINGTON BOULEVARD, ATT: GENERAL COUNSEL, OGDEN, UT, United States, 84405 |
Name | Role | Address |
---|---|---|
C/O THE CORP. | DOS Process Agent | 2475 WASHINGTON BOULEVARD, ATT: GENERAL COUNSEL, OGDEN, UT, United States, 84405 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-09 | 1990-09-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-07-09 | 1990-09-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-06-30 | 1987-07-09 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-06-30 | 1987-07-09 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201109003 | 2020-11-09 | ASSUMED NAME LLC INITIAL FILING | 2020-11-09 |
900926000198 | 1990-09-26 | SURRENDER OF AUTHORITY | 1990-09-26 |
B519007-2 | 1987-07-09 | CERTIFICATE OF AMENDMENT | 1987-07-09 |
A919778-3 | 1982-11-12 | CERTIFICATE OF AMENDMENT | 1982-11-12 |
917793-4 | 1971-06-30 | APPLICATION OF AUTHORITY | 1971-06-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State