Name: | MORTON SCOTT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1975 (50 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 377233 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | BEVERLY MILLER, 430 E 56TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 430 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BEVERLY MILLER, 430 E 56TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BEVERLY MILLER | Chief Executive Officer | 430 E 56TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 1997-09-04 | Address | 430 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1999-10-05 | Address | 430 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1975-08-14 | 1997-09-04 | Address | 430 E. 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060818010 | 2006-08-18 | ASSUMED NAME CORP INITIAL FILING | 2006-08-18 |
DP-1722872 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
991005002351 | 1999-10-05 | BIENNIAL STATEMENT | 1999-08-01 |
970904002032 | 1997-09-04 | BIENNIAL STATEMENT | 1997-08-01 |
930922003426 | 1993-09-22 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State