Name: | MORSE SHOE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1974 (51 years ago) |
Entity Number: | 337725 |
ZIP code: | 02021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 TURNPIKE STREET, CANTON, MA, United States, 02021 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ALAN I WEINSTEIN | Chief Executive Officer | 555 TURNPIKE ST, CANTON, MA, United States, 02021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2011-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-18 | 2011-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-07-29 | 2000-03-23 | Address | 555 TURNPIKE STREET, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-16 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180920004 | 2018-09-20 | ASSUMED NAME LLC INITIAL FILING | 2018-09-20 |
110720000348 | 2011-07-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-07-20 |
110516000546 | 2011-05-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-06-15 |
000323002799 | 2000-03-23 | BIENNIAL STATEMENT | 2000-02-01 |
991018000001 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State