Name: | MORTON'S JEMEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1974 (51 years ago) |
Entity Number: | 347908 |
ZIP code: | 11516 |
County: | Queens |
Place of Formation: | New York |
Address: | 533 Central Avenue, Cedarhurst, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SILVERMAN | DOS Process Agent | 533 Central Avenue, Cedarhurst, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
STEVEN SILVERMAN | Chief Executive Officer | 533 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-07-15 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-07-15 | 2023-08-09 | Address | 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002034 | 2023-08-09 | BIENNIAL STATEMENT | 2022-07-01 |
20041112025 | 2004-11-12 | ASSUMED NAME CORP AMENDMENT | 2004-11-12 |
C354424-2 | 2004-10-22 | ASSUMED NAME CORP INITIAL FILING | 2004-10-22 |
A169056-6 | 1974-07-15 | CERTIFICATE OF INCORPORATION | 1974-07-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State