Search icon

MORLEX, INC.

Company Details

Name: MORLEX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3667804
ZIP code: 10170
County: New York
Place of Formation: Colorado
Address: 420 LEXINGTON AVE / SUITE 450, NEW YORK, NY, United States, 10170
Principal Address: C/O NEOSTEM, 420 LEXINGTON AVE / SUITE 450, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVE / SUITE 450, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
RICHARD J BERMAN Chief Executive Officer C/O NEOSTEM, 420 LEXINGTON AVE / SUITE 450, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2008-05-06 2010-06-08 Address 420 LEXINGTON AVE., SUITE 450, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089587 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100608002049 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080506000686 2008-05-06 APPLICATION OF AUTHORITY 2008-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700106 Securities, Commodities, Exchange 2007-01-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-01-08
Termination Date 2007-02-06
Section 0078
Status Terminated

Parties

Name DONOGHUE
Role Plaintiff
Name MORLEX, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State