Name: | MORRIS ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Entity Number: | 3202922 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 435 E 52ND STREET, APT 14B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GERALD E MORRIS | DOS Process Agent | 435 E 52ND STREET, APT 14B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GERALD E MORRIS | Chief Executive Officer | 435 E 52ND STREET, APT 14B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-01 | 2009-04-29 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-06-01 | 2009-04-29 | Address | 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-05-10 | 2009-04-29 | Address | MORRIS ASSET MANAGEMENT INC., 39TH FL., 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130506007667 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110606002694 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090429002102 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070601002374 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050510000799 | 2005-05-10 | APPLICATION OF AUTHORITY | 2005-05-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State