Search icon

MORSE SHOE, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ALAN I WEINSTEIN Chief Executive Officer 555 TURNPIKE ST, CANTON, MA, United States, 02021

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1992-10-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MORSE SHOE, INC.
Party Role:
Plaintiff
Party Name:
DOGLEG REALTY CO.,,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State