Name: | MORRIS NATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1974 (51 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 356048 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 760 MCKEEVER AVE, AZUSA, CA, United States, 91702 |
Address: | 8 BOND STREET, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN SCHNAPP | DOS Process Agent | 8 BOND STREET, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
GERRY ZUBATOFF | Chief Executive Officer | 760 MCKEEVER AVE, AZUSA, CA, United States, 91702 |
Start date | End date | Type | Value |
---|---|---|---|
1974-11-15 | 1983-07-08 | Address | 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051214013 | 2005-12-14 | ASSUMED NAME CORP INITIAL FILING | 2005-12-14 |
DP-1574095 | 2001-09-26 | DISSOLUTION BY PROCLAMATION | 2001-09-26 |
950712002333 | 1995-07-12 | BIENNIAL STATEMENT | 1993-11-01 |
A997544-4 | 1983-07-08 | CERTIFICATE OF AMENDMENT | 1983-07-08 |
A194044-4 | 1974-11-15 | CERTIFICATE OF INCORPORATION | 1974-11-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State