MORRISON APARTMENT LLC

Name: | MORRISON APARTMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Sep 2007 (18 years ago) |
Date of dissolution: | 05 Oct 2020 |
Entity Number: | 3573451 |
ZIP code: | 10960 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | MORRISON LLC |
Fictitious Name: | MORRISON APARTMENT LLC |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-16 | 2020-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-09-29 | 2014-05-16 | Address | 2 MANHARUKE RD, STE 203, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2007-09-27 | 2011-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005000526 | 2020-10-05 | CERTIFICATE OF TERMINATION | 2020-10-05 |
200910000704 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
190903062676 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006028 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150921006008 | 2015-09-21 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State